Advanced company searchLink opens in new window

APARDO TRADE HOLDINGS LTD

Company number 07758183

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Mar 2016 CH01 Director's details changed for Sabo Tozman on 28 March 2016
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • EUR 1,000
25 Jan 2016 TM01 Termination of appointment of Rolf Steinborn as a director on 15 September 2014
25 Jan 2016 AP01 Appointment of Sabo Tozman as a director on 15 September 2014
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • EUR 1,000
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • EUR 1,000
26 Oct 2013 TM01 Termination of appointment of Iraj Shamoradi-Mofrad as a director
28 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AD01 Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012
23 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
23 Nov 2012 TM01 Termination of appointment of Arshiya Shamoradi Mofrad as a director
23 Nov 2012 AD01 Registered office address changed from Coc Building 15 Grasgarth Close London W3 9HS United Kingdom on 23 November 2012
22 Nov 2012 TM01 Termination of appointment of Arshiya Shamoradi Mofrad as a director
22 Nov 2012 AP01 Appointment of Mr Rolf Steinborn as a director
22 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 December 2011
28 Dec 2011 AP01 Appointment of Iraj Shamoradi-Mofrad as a director
31 Aug 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 December 2011