Advanced company searchLink opens in new window

ADVANCED POWER & LIGHTING LIMITED

Company number 07582621

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 TM01 Termination of appointment of Orel Britannia Limited as a director on 14 August 2020
02 Sep 2020 TM01 Termination of appointment of Kushan Samantha Kodituwakku as a director on 15 August 2020
11 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
12 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
05 Aug 2019 PSC05 Change of details for Orel Britannia Limited as a person with significant control on 28 September 2018
05 Aug 2019 PSC01 Notification of Martin Hugh Roche as a person with significant control on 28 September 2018
23 Jul 2019 AP01 Appointment of Mr Kushan Samantha Kodituwakku as a director on 25 June 2019
23 Jul 2019 TM01 Termination of appointment of Gillian Lorraine Davies-Roche as a director on 25 June 2019
28 Jun 2019 TM01 Termination of appointment of Orel Uk Ltd as a director on 25 June 2019
28 Jun 2019 TM01 Termination of appointment of Dhananjaya Sanath Senanayake as a director on 25 June 2019
06 Mar 2019 AA Audited abridged accounts made up to 29 March 2018
04 Mar 2019 AP02 Appointment of Orel Britannia Limited as a director on 4 March 2019
04 Mar 2019 AP01 Appointment of Mrs Gillian Lorraine Davies-Roche as a director on 4 March 2019
24 Aug 2018 AD01 Registered office address changed from South Efford House Milford Road Everton Lymington Hampshire SO41 0JD England to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 24 August 2018
17 Aug 2018 AD01 Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to South Efford House Milford Road Everton Lymington Hampshire SO41 0JD on 17 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
16 May 2018 AA Audited abridged accounts made up to 31 March 2017
20 Mar 2018 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017