Advanced company searchLink opens in new window

APBE LIMITED

Company number 07688950

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
01 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
05 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
22 Aug 2019 PSC05 Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 22 August 2019
15 Aug 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019
30 May 2019 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 21 May 2019
17 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Jan 2018 PSC05 Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017
18 Dec 2017 CH04 Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
11 Aug 2017 CH01 Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017
11 Aug 2017 AD02 Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
01 Aug 2017 PSC02 Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 9 February 2017
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Sep 2016 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Apr 2016 CH01 Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016