- Company Overview for A-PLUS PRIME (UK) LTD (10970206)
- Filing history for A-PLUS PRIME (UK) LTD (10970206)
- People for A-PLUS PRIME (UK) LTD (10970206)
- More for A-PLUS PRIME (UK) LTD (10970206)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
19 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 November 2021 | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
16 Jul 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Office 111 5 Indescon Square Lightermans Road London E14 9DQ England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 6 December 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Adelina Radu as a director on 16 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Ahmed Abdelrahaman Ismail Elsayeh as a director on 16 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mhd Omar Beirj Almashhour as a director on 6 September 2018 | |
18 Jul 2018 | AP01 | Appointment of Miss Adelina Radu as a director on 18 July 2018 | |
03 May 2018 | AD01 | Registered office address changed from 34 Westway Caterham CR3 5TP England to Office 111 5 Indescon Square Lightermans Road London E14 9DQ on 3 May 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Ahmed Abdelrahaman Ismail Elsayeh as a director on 25 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Paul Derek Sawyer as a director on 25 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 17 April 2018
|
|
26 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE United Kingdom to 34 Westway Caterham CR3 5TP on 26 March 2018 | |
19 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-19
|