Advanced company searchLink opens in new window

AP MIDAS LIMITED

Company number 07064921

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)
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2018 CS01 Confirmation statement made on 3 November 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Aug 2016 AAMD Amended total exemption small company accounts made up to 30 November 2014
09 Jan 2016 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
06 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 Nov 2013 CH01 Director's details changed for Mr Ashley Neil Phillips on 1 January 2013
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
27 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX on 25 November 2011
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Ashley Neil Phillips on 22 January 2010
03 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted