Advanced company searchLink opens in new window

APPI DISTRIBUTION LIMITED

Company number 09858444

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
06 Dec 2018 AD01 Registered office address changed from Office 92 Viewpoint, Derwentside Business Centre Consett Business Park Consett DH8 6BN England to 151 Silbury Boulevard Milton Keynes MK9 1LH on 6 December 2018
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jan 2018 PSC04 Change of details for Mr Matthew Strafford Elliott as a person with significant control on 17 December 2017
11 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
11 Dec 2017 PSC01 Notification of Casper Kriel Kruger as a person with significant control on 20 June 2017
11 Dec 2017 PSC07 Cessation of Neil David Slinn as a person with significant control on 16 June 2017
06 Oct 2017 AD01 Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL United Kingdom to Office 92 Viewpoint, Derwentside Business Centre Consett Business Park Consett DH8 6BN on 6 October 2017
28 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Jun 2017 TM01 Termination of appointment of Neil David Slinn as a director on 16 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Casper Kriel Kruger on 20 June 2017
20 Jun 2017 AP01 Appointment of Mr Casper Kriel Kruger as a director on 20 June 2017
24 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
09 Aug 2016 AP01 Appointment of Mr Matthew Strafford Elliott as a director on 9 August 2016
21 Mar 2016 AD01 Registered office address changed from 20 Booth Lane North Booth Lane North Northampton NN3 6JG England to 35 st Leonards Road Northampton Northamptonshire NN4 8DL on 21 March 2016
05 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-05
  • GBP 2