- Company Overview for APSTAR GLOBAL UK LTD (11706528)
- Filing history for APSTAR GLOBAL UK LTD (11706528)
- People for APSTAR GLOBAL UK LTD (11706528)
- More for APSTAR GLOBAL UK LTD (11706528)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | PSC04 | Change of details for Ms Lynne St. Louis as a person with significant control on 14 December 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Brook House 27 Mill Road Great Grandsen SG19 3AG England to Sandy 1840 Barn Fullers Hill Little Grandsen SG19 3BP on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Ms Lynne St. Louis on 30 November 2020 | |
29 Nov 2020 | AD01 | Registered office address changed from Brook House 27 Mill Road Great Gandsen SG19 3AG England to Brook House 27 Mill Road Great Grandsen SG19 3AG on 29 November 2020 | |
29 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brook House 27 Mill Road Great Gandsen SG19 3AG on 29 November 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
11 Aug 2019 | TM01 | Termination of appointment of Ivan Apapoe as a director on 11 August 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of James Michael Tierney as a director on 23 July 2019 | |
30 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-30
|