Advanced company searchLink opens in new window

ADVANCED PLASMA POWER INTERNATIONAL LTD

Company number 06423855

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
23 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
09 Oct 2018 TM01 Termination of appointment of Rolf Stein as a director on 30 September 2018
09 Oct 2018 AP01 Appointment of Mr Andrew Robert Cornell as a director on 30 September 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
24 Dec 2015 AD02 Register inspection address has been changed from Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH to Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
13 Nov 2014 CH01 Director's details changed for Mr Rolf Stein on 1 November 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
11 Nov 2013 TM01 Termination of appointment of Andrew Morris as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 CERTNM Company name changed app management services LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
10 Jul 2013 CONNOT Change of name notice
27 Jun 2013 AP01 Appointment of Mr Andrew James Sinclair Morris as a director
27 Jun 2013 TM02 Termination of appointment of Aldbridge Services London Limited as a secretary
07 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders