Advanced company searchLink opens in new window

APSU IT LIMITED

Company number 05481272

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 TM01 Termination of appointment of Alan Arthur Watkins as a director on 22 May 2018
23 May 2018 TM02 Termination of appointment of Michele Jane Brookes as a secretary on 22 May 2018
05 Mar 2018 TM01 Termination of appointment of Gerard John Burke as a director on 5 March 2018
16 Aug 2017 MR04 Satisfaction of charge 054812720004 in full
23 Jun 2017 AA Accounts for a small company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Jun 2017 CH01 Director's details changed for Mr Kevin Lewis on 22 February 2017
19 Jun 2017 CH01 Director's details changed for Mr Alan Arthur Watkins on 22 February 2017
02 Mar 2017 MR01 Registration of charge 054812720004, created on 24 February 2017
22 Feb 2017 AD01 Registered office address changed from 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
03 Jan 2017 AP01 Appointment of Mr Alan Arthur Watkins as a director on 22 November 2016
03 Jan 2017 AP01 Appointment of Mr Kevin Lewis as a director on 22 November 2016
07 Dec 2016 MR04 Satisfaction of charge 054812720002 in full
07 Dec 2016 MR04 Satisfaction of charge 054812720003 in full
18 Nov 2016 MR04 Satisfaction of charge 1 in full
15 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 90
15 Apr 2016 AA Accounts for a small company made up to 30 June 2015
05 Apr 2016 MR01 Registration of charge 054812720003, created on 5 April 2016