- Company Overview for APERTURE DEBT SOLUTIONS LLP (NC001303)
- Filing history for APERTURE DEBT SOLUTIONS LLP (NC001303)
- People for APERTURE DEBT SOLUTIONS LLP (NC001303)
- Charges for APERTURE DEBT SOLUTIONS LLP (NC001303)
- Insolvency for APERTURE DEBT SOLUTIONS LLP (NC001303)
- More for APERTURE DEBT SOLUTIONS LLP (NC001303)
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) |
---|---|---|---|
15 Jan 2025 | 4.44(NI) | Notice of final meeting of creditors | |
13 Feb 2024 | LLAD01 | Registered office address changed from Insolvency Service Fermanagh House Ormeau Avenue Belfast Antrim BT2 8NJ to Box 519 21 Botanic Avenue Belfast BT7 1JJ on 13 February 2024 | |
28 Nov 2023 | 4.32(NI) | Appointment of liquidator compulsory | |
21 Feb 2023 | LLAD01 | Registered office address changed from C/O Interpath Advisory (Ireland) Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB to Insolvency Service Fermanagh House Ormeau Avenue Belfast Antrim BT2 8NJ on 21 February 2023 | |
10 Feb 2023 | COCOMP | Order of court to wind up | |
11 Jan 2023 | LLAD01 | Registered office address changed from The Lanyon Building Jennymount Business Park North Derby Street Belfast BT15 3HN Northern Ireland to C/O Interpath Advisory (Ireland) Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 11 January 2023 | |
13 Dec 2022 | 4.71(NI) | Declaration of solvency | |
13 Dec 2022 | DETERMINAT(NI) | Determination to wind up | |
01 Dec 2022 | VL1 | Appointment of a liquidator | |
27 Sep 2022 | LLAA01 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Jun 2022 | LLCS01 | Confirmation statement made on 17 June 2022 with no updates | |
24 Mar 2022 | LLAA01 | Previous accounting period extended from 26 June 2021 to 26 December 2021 | |
17 Jun 2021 | LLCS01 | Confirmation statement made on 17 June 2021 with no updates | |
26 May 2021 | AA | Full accounts made up to 30 June 2020 | |
08 Sep 2020 | LLMR01 |
Registration of charge NC0013030001
|
|
03 Sep 2020 | LLMR01 | Registration of a charge with court order to extend. Charge code NC0013030001, created on 13 November 2019 | |
25 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
17 Jun 2020 | LLCS01 | Confirmation statement made on 17 June 2020 with no updates | |
17 Jun 2020 | LLCH02 | Member's details changed for Bonumcorpus (No. 16) Limited on 9 June 2020 | |
17 Jun 2020 | LLPSC05 | Change of details for Bonumcorpus (No. 16) Limited as a person with significant control on 9 June 2020 | |
16 Apr 2020 | LLAP02 | Appointment of Bonumcorpus (No. 16) Limited as a member on 30 September 2019 | |
11 Feb 2020 | LLAD01 | Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH Northern Ireland to The Lanyon Building Jennymount Business Park North Derby Street Belfast BT15 3HN on 11 February 2020 | |
21 Oct 2019 | LLPSC02 | Notification of Bonumcorpus (No. 16) Limited as a person with significant control on 30 September 2019 | |
08 Oct 2019 | LLTM01 | Termination of appointment of Grant Thornton Uk Llp as a member on 30 September 2019 |