Advanced company searchLink opens in new window

APICAL IMAGING LIMITED

Company number 07948554

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
05 Mar 2020 TM01 Termination of appointment of Elizabeth Ann Crosier as a director on 26 February 2020
03 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
03 Oct 2019 AP01 Appointment of Mrs Elizabeth Ann Crosier as a director on 19 September 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Sep 2019 TM01 Termination of appointment of Andrew Mark Smith as a director on 9 September 2019
23 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
23 Jan 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
23 Jan 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
23 Jan 2018 PSC02 Notification of Apical Limited as a person with significant control on 6 April 2016
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 TM01 Termination of appointment of Philip Stephen James Davis as a director on 31 March 2017
26 Apr 2017 AP01 Appointment of Mr Andrew Mark Smith as a director on 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
31 Dec 2016 TM02 Termination of appointment of Miranda Cathryn Craig as a secretary on 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AD01 Registered office address changed from Suite 343 162-168 Regent Street London W1B 5TD to 110 Fulbourn Road Cambridge Cambridgeshire CB1 9NJ on 27 June 2016
24 May 2016 AP01 Appointment of Philip Stephen James Davis as a director on 18 May 2016
23 May 2016 AP01 Appointment of Mr Graham Stephen Budd as a director on 18 May 2016
20 May 2016 TM01 Termination of appointment of Michael Andreas Tusch as a director on 18 May 2016