- Company Overview for APRIVO PROJECTS LIMITED (07572865)
- Filing history for APRIVO PROJECTS LIMITED (07572865)
- People for APRIVO PROJECTS LIMITED (07572865)
- More for APRIVO PROJECTS LIMITED (07572865)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|