Advanced company searchLink opens in new window

APTUS SPEECH AND LANGUAGE THERAPY LIMITED

Company number 08360453

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 DS01 Application to strike the company off the register
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from 15 Flamborough Road Flamborough Road Ruislip HA4 0DN England to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 20 February 2020
01 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Sep 2017 AA Micro company accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 15 Flamborough Road Flamborough Road Ruislip HA4 0DN England to 15 Flamborough Road Flamborough Road Ruislip HA4 0DN on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from C/O Lorraine Curran 13 Beswick Mews London NW6 1XT England to 15 Flamborough Road Flamborough Road Ruislip HA4 0DN on 27 January 2017
27 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 500
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Oct 2015 AD01 Registered office address changed from 72a Queen Road Queens Road Buckhurst Hill Essex IG9 5BS to C/O Lorraine Curran 13 Beswick Mews London NW6 1XT on 10 October 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
11 Feb 2015 CH01 Director's details changed for Ms Lorraine Curran on 1 November 2014
18 Nov 2014 AD01 Registered office address changed from 1 Hedgers Way Hedgers Way Kingsnorth Ashford Kent TN23 3GN England to 72a Queen Road Queens Road Buckhurst Hill Essex IG9 5BS on 18 November 2014
30 Sep 2014 AD01 Registered office address changed from 1 the Maltings Roper Road Canterbury Kent CT2 7DQ to 1 Hedgers Way Hedgers Way Kingsnorth Ashford Kent TN23 3GN on 30 September 2014
06 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 500
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
10 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014