Advanced company searchLink opens in new window

APLEONA GVA EUROPE FINANCE LIMITED

Company number 06525716

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 CAP-SS Solvency Statement dated 07/11/17
28 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AP01 Appointment of Mr Nicholas Forster Harris as a director on 29 July 2016
10 Aug 2016 TM01 Termination of appointment of Timothy Frank Sharpe as a director on 29 July 2016
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 CH01 Director's details changed for Mr Timothy Frank Sharpe on 1 April 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AD01 Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 29 May 2015
24 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
11 Aug 2014 AP01 Appointment of Mr Ian Bulley as a director on 2 July 2014
11 Aug 2014 TM01 Termination of appointment of Martin Stuart Pugh as a director on 2 July 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
06 Sep 2013 AP03 Appointment of Mr Emeka Ikechi Ehenulo as a secretary
02 Sep 2013 TM01 Termination of appointment of Kirk Taylor as a director
05 Jun 2013 TM02 Termination of appointment of Ian Tayler as a secretary
22 May 2013 AA Full accounts made up to 31 December 2012