- Company Overview for APINIS INVEST LIMITED (07876773)
- Filing history for APINIS INVEST LIMITED (07876773)
- People for APINIS INVEST LIMITED (07876773)
- More for APINIS INVEST LIMITED (07876773)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 | |
18 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-05-21
|
|
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
19 Dec 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Reinis Apinis on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
09 Dec 2011 | NEWINC | Incorporation |