Advanced company searchLink opens in new window

APVERTIS GROUP LTD.

Company number 06962894

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
06 Apr 2011 CH04 Secretary's details changed for Premier Overseas Services Ltd. on 1 January 2011
05 Apr 2011 TM01 Termination of appointment of Franz Winkler as a director
05 Apr 2011 AP01 Appointment of Mr. Torsten Kloess as a director
11 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
17 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
17 Mar 2010 CH04 Secretary's details changed for Premier Overseas Services Ltd. on 17 February 2010
16 Mar 2010 AP01 Appointment of Mr. Franz Werner Winkler as a director
08 Mar 2010 TM01 Termination of appointment of Juergen Schmid as a director
15 Jul 2009 NEWINC Incorporation