- Company Overview for APLEONA GVA EUROPE FINANCE LIMITED (06525716)
- Filing history for APLEONA GVA EUROPE FINANCE LIMITED (06525716)
- People for APLEONA GVA EUROPE FINANCE LIMITED (06525716)
- Charges for APLEONA GVA EUROPE FINANCE LIMITED (06525716)
- More for APLEONA GVA EUROPE FINANCE LIMITED (06525716)
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
|
|
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |