Advanced company searchLink opens in new window

AP TECK LIMITED

Company number 08292446

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Sep 2015 AAMD Amended total exemption small company accounts made up to 30 November 2013
04 Sep 2015 AD01 Registered office address changed from 103 Roxeth Green Avenue Harrow HA2 8AB to Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 4 September 2015
30 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Feb 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
22 Nov 2012 CH01 Director's details changed for Mr Phani Kiran Anumalla on 13 November 2012
13 Nov 2012 NEWINC Incorporation