- Company Overview for APSU CAPITAL LIMITED (04493331)
- Filing history for APSU CAPITAL LIMITED (04493331)
- People for APSU CAPITAL LIMITED (04493331)
- Charges for APSU CAPITAL LIMITED (04493331)
- More for APSU CAPITAL LIMITED (04493331)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | TM02 | Termination of appointment of Michele Jane Brookes as a secretary on 22 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Alan Arthur Watkins as a director on 22 May 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Gerard John Burke as a director on 5 March 2018 | |
14 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 24 July 2015 | |
24 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/07/2016 | |
16 Aug 2017 | MR04 | Satisfaction of charge 044933310003 in full | |
08 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
01 Aug 2017 | PSC05 | Change of details for Apsu Holdings Limited as a person with significant control on 22 February 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Alan Arthur Watkins on 14 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Kevin Lewis on 14 July 2017 | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | MR01 | Registration of charge 044933310003, created on 24 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from , C/O Apsu Capital Limited, Apsu House the Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 22 February 2017 | |
22 Feb 2017 | AP03 | Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Gerard Burke as a secretary on 22 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Stephen Philip Morris as a director on 22 November 2016 | |
20 Feb 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr Alan Arthur Watkins as a director on 22 November 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr Kevin Lewis as a director on 24 November 2016 | |
07 Dec 2016 | MR04 | Satisfaction of charge 044933310001 in full | |
07 Dec 2016 | MR04 | Satisfaction of charge 044933310002 in full | |
10 Nov 2016 | TM01 | Termination of appointment of Oliver Marc Heard as a director on 29 April 2016 |