- Company Overview for APATCHY SOLUTIONS LIMITED (10937983)
- Filing history for APATCHY SOLUTIONS LIMITED (10937983)
- People for APATCHY SOLUTIONS LIMITED (10937983)
- More for APATCHY SOLUTIONS LIMITED (10937983)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2020 | DS01 | Application to strike the company off the register | |
12 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
27 Oct 2019 | PSC01 | Notification of Carl David Derving as a person with significant control on 30 August 2017 | |
27 Oct 2019 | PSC07 | Cessation of Ycg (Secretarial) Ltd as a person with significant control on 30 August 2017 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
21 Aug 2018 | CH01 | Director's details changed for Mr Carl David Derving on 10 August 2018 | |
21 Aug 2018 | PSC05 | Change of details for Ycg (Secretarial) Ltd as a person with significant control on 10 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 129 Westfield Road Hull HU4 6EB United Kingdom to 992 Anlaby Road Hull HU4 6AT on 21 August 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|