- Company Overview for APSON CAPITAL MANAGEMENT LTD (07525473)
- Filing history for APSON CAPITAL MANAGEMENT LTD (07525473)
- People for APSON CAPITAL MANAGEMENT LTD (07525473)
- Insolvency for APSON CAPITAL MANAGEMENT LTD (07525473)
- More for APSON CAPITAL MANAGEMENT LTD (07525473)
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) |
---|---|---|---|
16 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Oct 2013 | AD01 | Registered office address changed from 6Th Floor 50 Hans Crescent Knightsbridge London SW1X 0NA on 10 October 2013 | |
09 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2013 | 4.70 | Declaration of solvency | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
19 Apr 2013 | TM02 | Termination of appointment of Gillian Wall as a secretary | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
14 Feb 2013 | TM02 | Termination of appointment of Gillian Wall as a secretary | |
11 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
13 Oct 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
16 Aug 2011 | SH08 | Change of share class name or designation | |
16 Aug 2011 | SH08 | Change of share class name or designation | |
16 Aug 2011 | CH01 | Director's details changed for Daniel Moshe Goldstein on 22 July 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Mr Boris Henri Pilichowski on 22 July 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Edouard Marie Louis Salet on 22 July 2011 | |
15 Jun 2011 | AP03 | Appointment of Gillian Wall as a secretary | |
21 Apr 2011 | AD01 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 21 April 2011 | |
10 Feb 2011 | NEWINC | Incorporation |