- Company Overview for APC UK CHAPTER LTD. (08636314)
- Filing history for APC UK CHAPTER LTD. (08636314)
- People for APC UK CHAPTER LTD. (08636314)
- More for APC UK CHAPTER LTD. (08636314)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2014 | CERTNM |
Company name changed all prpgressives congress uk LTD.\certificate issued on 03/10/14
|
|
02 Oct 2014 | AP01 | Appointment of Mr Garba Sani as a director on 1 October 2014 | |
02 Oct 2014 | CERTNM |
Company name changed all progressives congress (uk chapter) LTD\certificate issued on 02/10/14
|
|
01 Oct 2014 | CH01 | Director's details changed for Mr Anthony Margima on 8 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD01 | Registered office address changed from 53 Camberwell Road London SE5 0EZ United Kingdom to C/O Garba Sani 31 Turner House Erasmus Street London SW1P 4DZ on 22 September 2014 | |
18 Jun 2014 | CERTNM |
Company name changed all progressive congress uk LTD.\certificate issued on 18/06/14
|
|
02 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-02
|