- Company Overview for AP FRANCHISES LIMITED (08076630)
- Filing history for AP FRANCHISES LIMITED (08076630)
- People for AP FRANCHISES LIMITED (08076630)
- More for AP FRANCHISES LIMITED (08076630)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | TM01 | Termination of appointment of Gurminder Singh Deol as a director on 1 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Miss Charlotte De'davis as a director on 1 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from The Old Registry 2, Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL to B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY on 2 December 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Aman Sareen as a director on 5 April 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
23 Feb 2015 | AP01 | Appointment of Mr Aman Sareen as a director on 19 January 2015 | |
03 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
05 Nov 2014 | TM01 | Termination of appointment of Julie Ann Owen as a director on 5 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Gurminder Singh Deol as a director on 5 November 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Charles Julian Deacon as a secretary on 5 November 2014 | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 Oct 2014 | CERTNM |
Company name changed medservers LIMITED\certificate issued on 27/10/14
|
|
23 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
16 Dec 2013 | CERTNM |
Company name changed hart outdoor media LIMITED\certificate issued on 16/12/13
|
|
15 Nov 2013 | CERTNM |
Company name changed nostro vostro NV3 LIMITED\certificate issued on 15/11/13
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2012 | NEWINC |
Incorporation
|