- Company Overview for APRIL INTERNATIONAL UK LIMITED (07261287)
- Filing history for APRIL INTERNATIONAL UK LIMITED (07261287)
- People for APRIL INTERNATIONAL UK LIMITED (07261287)
- More for APRIL INTERNATIONAL UK LIMITED (07261287)
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) |
---|---|---|---|
10 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from the Matrix 9 Aldgate High Street London EC3N 1AH United Kingdom on 4 February 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP on 15 January 2013 | |
17 Oct 2012 | TM01 | Termination of appointment of Paul Vermeulen as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
19 Jun 2012 | AP03 | Appointment of William Joseph Abrie as a secretary | |
15 Jun 2012 | AP01 | Appointment of Paul Vermeulen as a director | |
15 Jun 2012 | AP01 | Appointment of Thibaud Pierre Marie Lecomte as a director | |
15 Jun 2012 | AP01 | Appointment of William Joseph Abrie as a director | |
14 Jun 2012 | TM02 | Termination of appointment of Simon Cole as a secretary | |
14 Jun 2012 | TM01 | Termination of appointment of Simon Rice as a director | |
14 Jun 2012 | TM01 | Termination of appointment of David Pexton as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Peter Ross as a director | |
13 Mar 2012 | TM01 | Termination of appointment of David Pryor as a director | |
20 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
14 Sep 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
10 Jun 2010 | AP01 | Appointment of David Leslie Pryor as a director | |
09 Jun 2010 | AP01 | Appointment of Peter Robert William Ross as a director | |
09 Jun 2010 | AP01 | Appointment of Deborah Purser as a director | |
09 Jun 2010 | AP01 | Appointment of David Pexton as a director | |
21 May 2010 | NEWINC | Incorporation |