Advanced company searchLink opens in new window

APRICITY PUBLISHING LTD

Company number 10772097

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 December 2020
13 Jan 2020 AD01 Registered office address changed from Unit 1 Coda Studios 189 Munster Road London SW6 6AW England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 13 January 2020
10 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-23
10 Jan 2020 LIQ01 Declaration of solvency
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
23 May 2019 AD01 Registered office address changed from Suite 132 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY United Kingdom to Unit 1 Coda Studios 189 Munster Road London SW6 6AW on 23 May 2019
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
22 May 2019 CH03 Secretary's details changed for Mrs Amrita Kansagra on 22 May 2019
22 May 2019 CH01 Director's details changed for Ms Louise Jane Barrett on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Amol Bhatia on 15 May 2019
22 May 2019 CH01 Director's details changed for Ms Louise Jane Barrett on 15 May 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Nov 2018 AD01 Registered office address changed from 9 Kenilworth Avenue Gloucester GL2 0QJ England to Suite 132 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 19 November 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from 4 Queens Court Burnham-on-Crouch Essex CM0 8HW United Kingdom to 9 Kenilworth Avenue Gloucester GL2 0QJ on 6 February 2018
26 May 2017 CH01 Director's details changed for Miss Amol Bhatia on 16 May 2017
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted