- Company Overview for AP ASSET MANAGEMENT (UK) LIMITED (08948571)
- Filing history for AP ASSET MANAGEMENT (UK) LIMITED (08948571)
- People for AP ASSET MANAGEMENT (UK) LIMITED (08948571)
- More for AP ASSET MANAGEMENT (UK) LIMITED (08948571)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2017 | DS01 | Application to strike the company off the register | |
03 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
15 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
11 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2014 | AD02 | Register inspection address has been changed | |
11 Apr 2014 | AP01 |
Appointment of Mr Jeffrey Robson Cook as a director
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
01 Apr 2014 | AP01 | Appointment of Mr Jeffrey Robson Cook as a director | |
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
19 Mar 2014 | NEWINC | Incorporation |