Advanced company searchLink opens in new window

APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED

Company number 05407118

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2017 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 23 May 2017
18 May 2017 600 Appointment of a voluntary liquidator
18 May 2017 LIQ01 Declaration of solvency
18 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-03
03 May 2017 AP01 Appointment of Mr David Rowley Rose as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of Jonathan Edward Taylor as a director on 3 May 2017
03 May 2017 AP01 Appointment of Mrs Rowan Tracy Hostler as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of Kevin Martin Amor as a director on 3 May 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
29 Mar 2017 RP04TM01 Second filing for the termination of Jonathan Edwin Ashcroft as a director
08 Feb 2017 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 8 February 2017
01 Feb 2017 CH01 Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017
28 Jul 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2017.
28 Jul 2016 AP01 Appointment of Ms Catherine Jane Mccall as a director on 15 July 2016
27 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
26 Apr 2016 TM01 Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016
25 Apr 2016 AP01 Appointment of Mr Richard John Levis as a director on 31 March 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
21 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,000
29 Aug 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000