- Company Overview for APOSTLE LTD (07096554)
- Filing history for APOSTLE LTD (07096554)
- People for APOSTLE LTD (07096554)
- More for APOSTLE LTD (07096554)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from The Office Old Road Sarre Birchington Kent CT7 0LB on 17 January 2014 | |
31 Dec 2013 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders | |
31 Dec 2013 | CH01 | Director's details changed for Paul Derek Denham on 21 November 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Emma Mary Russell Denham on 21 November 2013 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 23 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
15 Feb 2010 | AP01 | Appointment of a director | |
05 Dec 2009 | NEWINC |
Incorporation
|