Advanced company searchLink opens in new window

APARTA MAYDESTONNE LTD

Company number 12921205

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)
17 Apr 2024 AD01 Registered office address changed from 18 Cooper Street Stoke-on-Trent ST1 4DN England to 30 Crown Place London EC2A 4EB on 17 April 2024
03 Apr 2024 PSC01 Notification of Karl Hancock as a person with significant control on 2 April 2024
03 Apr 2024 AP01 Appointment of Karl Hancock as a director on 2 April 2024
03 Apr 2024 TM01 Termination of appointment of Joshua Adams as a director on 2 April 2024
03 Apr 2024 PSC07 Cessation of Joshua Adams as a person with significant control on 2 April 2024
03 Apr 2024 PSC01 Notification of Joshua Adams as a person with significant control on 22 January 2021
03 Apr 2024 PSC07 Cessation of Joshua Adams as a person with significant control on 22 January 2021
02 Apr 2024 CERTNM Company name changed flowe peters LTD\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-23
23 Mar 2024 AD01 Registered office address changed from 30 Crown Place London EC2A 4EB England to 18 Cooper Street Stoke-on-Trent ST1 4DN on 23 March 2024
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2023 CS01 Confirmation statement made on 1 October 2023 with updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from 61 Nash Peake Street Stoke-on-Trent ST6 5BT England to 30 Crown Place London EC2A 4EB on 11 March 2021
28 Jan 2021 PSC01 Notification of Joshua Adams as a person with significant control on 22 January 2021
28 Jan 2021 AP01 Appointment of Mr Joshua Adams as a director on 22 January 2021
28 Jan 2021 TM01 Termination of appointment of Mark Ronetzgi as a director on 19 January 2021
28 Jan 2021 PSC07 Cessation of Mark Ronetzgi as a person with significant control on 19 January 2021
28 Jan 2021 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 61 Nash Peake Street Stoke-on-Trent ST6 5BT on 28 January 2021
03 Dec 2020 AD01 Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 60 Cannon Street London EC4N 6NP on 3 December 2020