- Company Overview for APARMATE LTD (10725701)
- Filing history for APARMATE LTD (10725701)
- People for APARMATE LTD (10725701)
- More for APARMATE LTD (10725701)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
18 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 April 2019 | |
14 Jan 2019 | PSC07 | Cessation of Manisha Roberts as a person with significant control on 17 July 2017 | |
05 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 5 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
19 Apr 2018 | PSC01 | Notification of Edralyn Rabanez as a person with significant control on 13 April 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 6 March 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Ms Edralyn Rabanez on 13 April 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Manuel Santos as a director on 16 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Ms Edralyn Rabanez as a director on 13 April 2017 | |
29 Aug 2017 | AP01 | Appointment of Manuel Santos as a director on 16 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 7 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Manisha Roberts as a director on 17 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 55 Howden Road Manchester M9 0RQ United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 28 July 2017 |