Advanced company searchLink opens in new window

APERIO CI LTD

Company number 06495573

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2014 DS01 Application to strike the company off the register
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
13 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
12 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Jan 2013 AP03 Appointment of Kathleen Mich as a secretary on 21 December 2012
21 Jan 2013 TM02 Termination of appointment of Vivian Breier as a secretary on 21 December 2012
19 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
22 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed
10 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 06/02/09; full list of members
08 May 2008 287 Registered office changed on 08/05/2008 from 260 bath road slough berkshire SL1 4DX
07 Mar 2008 288b Appointment terminated secretary ovalsec LIMITED
07 Mar 2008 288b Appointment terminated director oval nominees LIMITED
07 Mar 2008 288a Director appointed philip bonacchi
07 Mar 2008 288a Secretary appointed vivian breier
07 Mar 2008 288a Director appointed kathleen M. mich