Advanced company searchLink opens in new window

APA CONSULTANCY LTD

Company number 08316701

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2020 DS01 Application to strike the company off the register
21 Feb 2020 AD01 Registered office address changed from Hirwaun House 4 Ireton Way Cavalry Park March Cambridgeshire PE15 9DN to PO Box 29303 Hirwaun House Hassel 48 Bergen Celle on 21 February 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
30 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 101
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
14 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 August 2013
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 101
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 101
19 Nov 2013 AP01 Appointment of Mrs Silvia Ruth Pugh as a director
19 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 November 2013
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted