- Company Overview for API UNDERCLIFFE LIMITED (05181313)
- Filing history for API UNDERCLIFFE LIMITED (05181313)
- People for API UNDERCLIFFE LIMITED (05181313)
- Charges for API UNDERCLIFFE LIMITED (05181313)
- More for API UNDERCLIFFE LIMITED (05181313)
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) |
---|---|---|---|
09 May 2014 | BONA | Bona Vacantia disclaimer | |
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AD01 | Registered office address changed from 8-12 Wickham Avenue Bexhill-on-Sea East Sussex TN39 3EN England on 18 December 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Oct 2012 | AR01 |
Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
31 Oct 2012 | CH01 | Director's details changed for Mr Ryan Al Hasso on 31 May 2012 | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | AD01 | Registered office address changed from Unit 1 Knightsbridge Court Middlesex Road Bexhill-on-Sea East Sussex TN40 1LP England on 3 February 2012 | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Apr 2011 | TM01 | Termination of appointment of Luis Da Silva as a director | |
20 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Luis Manuel Prata Dias Teixeira Da Silva on 16 July 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from 8 Gainsborough Road Bexhill East Sussex TN40 2UL on 7 October 2009 | |
08 Sep 2009 | 363a | Return made up to 16/07/09; full list of members | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
21 Aug 2008 | 288c | Director's Change of Particulars / ryan al hasso / 30/04/2008 / HouseName/Number was: , now: 5; Street was: 13 glenleigh avenue, now: parkleigh court 24 cooden drive; Post Town was: bexhill on sea, now: bexhill-on-sea; Post Code was: TN39 4EG, now: TN39 3DG; Country was: , now: united kingdom | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
31 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge |