Advanced company searchLink opens in new window

APPERCEPTION SERVICES LTD

Company number 08179142

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)
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
  • GBP 1,000
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
  • GBP 1
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted