- Company Overview for APEKS PROPERTY SERVICES LTD (09411919)
- Filing history for APEKS PROPERTY SERVICES LTD (09411919)
- People for APEKS PROPERTY SERVICES LTD (09411919)
- Charges for APEKS PROPERTY SERVICES LTD (09411919)
- More for APEKS PROPERTY SERVICES LTD (09411919)
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 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Jun 2016 | MR01 | Registration of charge 094119190004, created on 1 June 2016 | |
09 Jun 2016 | MR01 | Registration of charge 094119190003, created on 1 June 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Richard Thomas Knox on 31 January 2016 | |
28 Oct 2015 | TM01 | Termination of appointment of John Paul Gardener as a director on 14 October 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Anthony Hughes as a director on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr John Paul Gardener as a director on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Richard Thomas Knox as a director on 15 April 2015 | |
25 Mar 2015 | MR01 | Registration of charge 094119190002, created on 9 March 2015 | |
20 Mar 2015 | MR01 | Registration of charge 094119190001, created on 3 March 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|