- Company Overview for APPERCEPTION SERVICES LTD (08179142)
- Filing history for APPERCEPTION SERVICES LTD (08179142)
- People for APPERCEPTION SERVICES LTD (08179142)
- More for APPERCEPTION SERVICES LTD (08179142)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Dec 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 25 Suite 2a, Berol House 25 Ashley Road London London N17 9LJ on 24 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
18 May 2015 | TM01 | Termination of appointment of Peter Robert Lyne as a director on 18 May 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|
|
06 Nov 2012 | CH01 | Director's details changed for Mr Peter Robert Lyne on 23 October 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Richard Michael Harrison on 23 October 2012 | |
06 Nov 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 January 2013 | |
28 Aug 2012 | AP01 | Appointment of Mr Richard Michael Harrison as a director | |
20 Aug 2012 | AD01 | Registered office address changed from 80 Strafford Gate Potters Bar EN6 1PG on 20 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Mr Peter Robert Lyne as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Christopher Engeham as a director | |
14 Aug 2012 | NEWINC |
Incorporation
|