Advanced company searchLink opens in new window

A-PLUS PRIME (UK) LTD

Company number 10970206

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)
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
  • GBP 50,000
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted