- Company Overview for APTIMA LIMITED (SC344859)
- Filing history for APTIMA LIMITED (SC344859)
- People for APTIMA LIMITED (SC344859)
- More for APTIMA LIMITED (SC344859)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2017 | TM01 | Termination of appointment of Wojciech Kopanicki as a director on 15 September 2017 | |
17 Sep 2017 | TM02 | Termination of appointment of Wojciech Kopanicki as a secretary on 15 September 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Emil Konrad Czubiel on 10 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Wojciech Kopanicki on 10 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Emil Konrad Czubiel on 23 May 2016 | |
11 Jul 2017 | CH03 | Secretary's details changed for Mr Wojciech Kopanicki on 10 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Emil Konrad Czubiel as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Wojciech Kopanicki as a person with significant control on 6 April 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Wojciech Kopanicki on 21 February 2017 | |
08 Apr 2017 | CH01 | Director's details changed for Mr Wojciech Kopanicki on 21 February 2017 | |
25 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Wojciech Kopanicki on 17 February 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from C/O F a Siddiqui & Co Javid House 115 Bath Street Glasgow G2 2SZ to Dumfries Computer Centre Galloway Street Dumfries Dumfries and Galloway DG2 9TL on 6 March 2017 | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
27 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Sep 2015 | AP03 | Appointment of Mr Wojciech Kopanicki as a secretary on 15 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Wojciech Kopanicki as a director on 15 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Emil Konrad Czubiel as a director on 15 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Majid Mirza as a director on 15 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|