- Company Overview for APONO LIMITED (06322912)
- Filing history for APONO LIMITED (06322912)
- People for APONO LIMITED (06322912)
- More for APONO LIMITED (06322912)
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 |