Advanced company searchLink opens in new window

APICO (HOLDINGS) LIMITED

Company number 08563220

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)
02 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
22 May 2014 MR01 Registration of charge 085632200001
21 May 2014 TM01 Termination of appointment of Muriel Thorne as a director
21 May 2014 TM01 Termination of appointment of Michael Harris as a director
21 May 2014 AP01 Appointment of Miss Anna Lena Eriksson as a director
21 May 2014 AP01 Appointment of Mr Dylan Peter Brown as a director
14 May 2014 AP03 Appointment of Anna Lena Eriksson as a secretary
14 May 2014 AD01 Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 14 May 2014
14 May 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
14 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 2
21 Mar 2014 CERTNM Company name changed helium miracle 128 LIMITED\certificate issued on 21/03/14
  • CONNOT ‐
19 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Muriel Shona Thorne on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Mr Michael Paul Harris on 12 August 2013
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)