Advanced company searchLink opens in new window

ATLANTIC & PACIFIC PARTNERS LIMITED

Company number 08538414

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 TM02 Termination of appointment of Paul Kerr Ashton as a secretary on 17 March 2015
26 Feb 2015 TM01 Termination of appointment of Andrew Pierce Jones as a director on 26 February 2015
08 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,925
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 50,925
13 Jun 2014 AD01 Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England on 13 June 2014
13 Jun 2014 AP03 Appointment of Paul Kerr Ashton as a secretary
13 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
28 Apr 2014 AP01 Appointment of James Axel O'donnell as a director
17 Apr 2014 SH10 Particulars of variation of rights attached to shares
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 900
17 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2014 SH08 Change of share class name or designation
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-des 10/04/2014
17 Apr 2014 SH02 Sub-division of shares on 10 April 2014
06 Mar 2014 CERTNM Company name changed health index LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
21 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted