- Company Overview for AP PROPERTIES LONDON LIMITED (12266613)
- Filing history for AP PROPERTIES LONDON LIMITED (12266613)
- People for AP PROPERTIES LONDON LIMITED (12266613)
- More for AP PROPERTIES LONDON LIMITED (12266613)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
01 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AD01 | Registered office address changed from 47 Oakhurst Road Enfield Middlesex EN3 6QG United Kingdom to 36 Britton Close London SE6 1AP on 31 August 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
12 Sep 2020 | TM02 | Termination of appointment of Peace Udejiofo as a secretary on 31 October 2019 | |
12 Sep 2020 | PSC07 | Cessation of Peace Udejiofo as a person with significant control on 31 October 2019 | |
16 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-16
|