- Company Overview for APOC ESTATES LIMITED (07067879)
- Filing history for APOC ESTATES LIMITED (07067879)
- People for APOC ESTATES LIMITED (07067879)
- More for APOC ESTATES LIMITED (07067879)
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 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2011 | DS01 | Application to strike the company off the register | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Sep 2011 | CERTNM |
Company name changed thornfield real estate LIMITED\certificate issued on 02/09/11
|
|
16 Aug 2011 | TM01 | Termination of appointment of Jason Marcus as a director | |
16 Aug 2011 | AD01 | Registered office address changed from 47 York Road Malton North Yorkshire YO17 6AX United Kingdom on 16 August 2011 | |
15 Aug 2011 | TM02 | Termination of appointment of Richard Jennings as a secretary | |
01 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 January 2011 | |
01 Dec 2010 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
01 Dec 2010 | CH01 | Director's details changed for Mr Jason Robert Marcus on 5 November 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Jason Robert Marcus on 1 June 2010 | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2010
|
|
07 Jun 2010 | AP01 | Appointment of Mr Michael Anthony Angilo Capocci as a director | |
12 May 2010 | CERTNM |
Company name changed thornfield management LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
05 Nov 2009 | NEWINC |
Incorporation
|