Advanced company searchLink opens in new window

AP FRANCHISES LIMITED

Company number 08076630

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
23 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
16 Dec 2013 CERTNM Company name changed hart outdoor media LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
15 Nov 2013 CERTNM Company name changed nostro vostro NV3 LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted