- Company Overview for AAPHLEH LTD (13491985)
- Filing history for AAPHLEH LTD (13491985)
- People for AAPHLEH LTD (13491985)
- More for AAPHLEH LTD (13491985)
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 Sep 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
26 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | AA | Micro company accounts made up to 5 April 2022 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
15 Sep 2021 | AD01 | Registered office address changed from 32 Llanberis Close Tonteg Pontypridd CF38 1HR to Unit 3 22 Westgate Grantham NG31 6LU on 15 September 2021 | |
03 Sep 2021 | PSC07 | Cessation of Dana Taylorson as a person with significant control on 7 July 2021 | |
03 Sep 2021 | PSC01 | Notification of Mark Angelo Sala as a person with significant control on 7 July 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Dana Taylorson as a director on 7 July 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Mark Angelo Sala as a director on 7 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 19 Rosewood Square Sunderland SR4 9SE England to 32 Llanberis Close Tonteg Pontypridd CF38 1HR on 27 July 2021 | |
04 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-04
|