- Company Overview for APERIO CONSULTING LIMITED (08782221)
- Filing history for APERIO CONSULTING LIMITED (08782221)
- People for APERIO CONSULTING LIMITED (08782221)
- Insolvency for APERIO CONSULTING LIMITED (08782221)
- More for APERIO CONSULTING LIMITED (08782221)
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
|
|
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 |