Advanced company searchLink opens in new window

APSU CAPITAL LIMITED

Company number 04493331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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