Advanced company searchLink opens in new window

APOTEER LTD

Company number 10656985

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Micro company accounts made up to 5 April 2019
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 5 April 2018
20 Jun 2018 AA01 Previous accounting period extended from 31 March 2018 to 5 April 2018
29 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Leanne Mccreadie-Blake as a person with significant control on 21 April 2017
27 Mar 2018 PSC01 Notification of Rosemarie Aggabao as a person with significant control on 21 April 2017
23 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 23 March 2018
14 Dec 2017 CH01 Director's details changed for Mrs Rosemarie Aggabao on 21 April 2017
11 Aug 2017 TM01 Termination of appointment of Leanne Mccreadie-Blake as a director on 21 April 2017
11 Aug 2017 AP01 Appointment of Mrs Rosemarie Aggabao as a director on 21 April 2017
18 May 2017 AD01 Registered office address changed from 36 Heol Daniel Llanelli SA14 8AW United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted