Advanced company searchLink opens in new window

APRIVO PROJECTS LIMITED

Company number 07572865

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016 AP01 Appointment of Mr Darren Ian William Roberts as a director on 1 November 2015
23 May 2016 AD01 Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 23 May 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Stuart Don Rowley as a director on 12 June 2015
12 Jun 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
22 Dec 2014 TM01 Termination of appointment of Mark Michael Avery as a director on 7 July 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from Lilliput House Fosseway, Midsomer Norton Radstock Somerset BA3 4BB to 17 Duckmoor Road Ashton Bristol BS3 2DD on 8 October 2014
08 Oct 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Jun 2012 AP01 Appointment of Mr Mark Michael Avery as a director
08 Jun 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
31 May 2012 CERTNM Company name changed eurosolar LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
31 May 2012 CONNOT Change of name notice
04 Oct 2011 AP01 Appointment of Mr Stuart Rowley as a director
04 Oct 2011 AP01 Appointment of Mr Wayne Anthony Pickford as a director
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2