Advanced company searchLink opens in new window

JONES LANG LASALLE AP LIMITED

Company number 02824985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 MISC Section 519
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 500,001.00
18 Sep 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
04 Sep 2012 TM01 Termination of appointment of Steven Paul James as a director
04 Sep 2012 CH01 Director's details changed for Amanda Jane Bruce on 1 December 2010
04 Sep 2012 TM01 Termination of appointment of Jeremy Clive Day as a director
04 Sep 2012 CH03 Secretary's details changed for Amanda Jane Bruce on 1 December 2010
23 Mar 2012 MISC Section 519
21 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
02 Feb 2012 AA Full accounts made up to 30 April 2011
01 Dec 2011 TM01 Termination of appointment of Simon Bailey as a director
07 Jul 2011 CERTNM Company name changed king sturge services LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
07 Jul 2011 CONNOT Change of name notice
29 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 500,000
16 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2010 AP01 Appointment of Steven Paul James as a director
16 Aug 2010 AP01 Appointment of Jeremy Clive Day as a director