Advanced company searchLink opens in new window

APERIO UNITY LTD

Company number 05601491

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 288c Director's Change of Particulars / joseph firth / 01/12/2008 / Middle Name/s was: , now: vaughan; HouseName/Number was: , now: sunrise; Street was: 4 langford street, now: ; Area was: , now: box hill; Post Town was: killorglin, now: corsham; Region was: co kerry, now: wiltshire; Post Code was: , now: SN13 8HE; Country was: ireland, now:
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2008 CERTNM Company name changed slippery fridge LIMITED\certificate issued on 30/12/08
14 Oct 2008 287 Registered office changed on 14/10/2008 from the white house mill road goring on thames berkshire RG8 9DD
13 Oct 2008 288b Appointment Terminated Secretary mortimer burnett LTD
02 Apr 2008 288a Secretary appointed motimer burnett LTD
02 Apr 2008 363a Return made up to 24/10/07; full list of members
01 Apr 2008 AA Accounts made up to 31 October 2007
01 Apr 2008 288b Appointment Terminated Secretary ben murphy
25 Feb 2008 287 Registered office changed on 25/02/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX
11 Feb 2008 288a New secretary appointed
28 Aug 2007 AA Accounts made up to 31 October 2006
19 Dec 2006 363a Return made up to 24/10/06; full list of members
10 Nov 2006 CERTNM Company name changed liquid sound lab LIMITED\certificate issued on 10/11/06
20 Feb 2006 288a New secretary appointed
20 Feb 2006 288a New director appointed
20 Feb 2006 288b Director resigned
20 Feb 2006 288b Secretary resigned
24 Oct 2005 NEWINC Incorporation