Advanced company searchLink opens in new window

APONO LIMITED

Company number 06322912

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
26 May 2020 PSC04 Change of details for Mr Justin Joel Walters as a person with significant control on 22 May 2020
26 May 2020 PSC04 Change of details for a person with significant control
22 May 2020 PSC07 Cessation of Vicki Michelle Walters as a person with significant control on 5 April 2020
22 May 2020 PSC07 Cessation of Justin Joel Walters as a person with significant control on 6 April 2020
12 May 2020 TM01 Termination of appointment of Vicki Michelle Walters as a director on 1 August 2018
12 May 2020 PSC07 Cessation of Vicki Michelle Walters as a person with significant control on 5 April 2020
12 May 2020 CH01 Director's details changed for Mr Justin Joel Walters on 12 May 2020
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 37 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 24 April 2019
16 Apr 2019 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 37 Craigweil Avenue Radlett Hertfordshire WD7 7ET on 16 April 2019
30 Oct 2018 AA Micro company accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2018 PSC01 Notification of Vicki Michelle Walters as a person with significant control on 6 April 2016
20 Jul 2018 PSC01 Notification of Justin Joel Walters as a person with significant control on 6 April 2016
03 Nov 2017 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
26 May 2017 AD01 Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 26 May 2017
26 Apr 2017 AP01 Appointment of Mrs Vicki Michelle Walters as a director on 6 April 2017