- Company Overview for APM COACHRIGHT LIMITED (04083913)
- Filing history for APM COACHRIGHT LIMITED (04083913)
- People for APM COACHRIGHT LIMITED (04083913)
- Charges for APM COACHRIGHT LIMITED (04083913)
- More for APM COACHRIGHT LIMITED (04083913)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2020 | TM01 | Termination of appointment of Alan Cave as a director on 21 January 2020 | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | TM01 | Termination of appointment of Megan Kyla Wynne as a director on 28 August 2019 | |
22 Aug 2019 | AP03 | Appointment of Carla Raffinetti as a secretary on 22 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on 24 May 2019 | |
14 Apr 2019 | AP01 | Appointment of Mr Gregory Harold Meyerowitz as a director on 11 March 2019 | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Mar 2019 | PSC07 | Cessation of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019 | |
19 Mar 2019 | PSC02 | Notification of Advanced Personnel Management Group (Uk) Ltd as a person with significant control on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Bruce Stone Bellinge as a director on 8 March 2019 | |
18 Mar 2019 | PSC02 | Notification of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Megan Kyla Wynne as a person with significant control on 18 March 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
16 Nov 2018 | TM01 | Termination of appointment of Robert William Leach as a director on 31 December 2017 | |
16 Nov 2018 | TM01 | Termination of appointment of Paul Fiddes as a director on 30 June 2018 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Feb 2017 | AA | Full accounts made up to 30 June 2015 | |
12 Jan 2017 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016 |