Advanced company searchLink opens in new window

APERIO CONSULTING LIMITED

Company number 08782221

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)
28 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
26 Jan 2022 TM01 Termination of appointment of Gina Annette Kempf as a director on 7 May 2021
24 Jun 2021 AD01 Registered office address changed from Building 3, North London Business Park Oakleigh Road South London N11 1GN England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 24 June 2021
17 Jun 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-21
17 Jun 2021 LIQ02 Statement of affairs
17 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC04 Change of details for Mr Meyer Issac Kempf as a person with significant control on 1 December 2019
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
27 Nov 2019 AD01 Registered office address changed from Trojan House 34 Arcadia Avenue Finchley Central N3 2JU to Building 3, North London Business Park Oakleigh Road South London N11 1GN on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Meyer Issac Kempf as a person with significant control on 20 November 2019
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
25 Oct 2018 PSC04 Change of details for Mr Meyer Issac Kempf as a person with significant control on 19 July 2016
25 Oct 2018 PSC04 Change of details for Mr Meyer Issac Kempf as a person with significant control on 6 April 2016
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mrs Gina Annette Kempf on 19 July 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015