Advanced company searchLink opens in new window

APIGEE EUROPE LIMITED

Company number 07726012

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 3 September 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 3 September 2021
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 3 September 2020
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 3 September 2019
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 LIQ10 Removal of liquidator by court order
03 May 2019 TM01 Termination of appointment of Niall Brendan O'sullivan as a director on 2 May 2019
24 Sep 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 24 September 2018
21 Sep 2018 600 Appointment of a voluntary liquidator
21 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-04
21 Sep 2018 LIQ01 Declaration of solvency
31 Aug 2018 AP01 Appointment of Niall Brendan O'sullivan as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Paul Terence Manicle as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Kenneth Hohee Yi as a director on 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
04 Aug 2017 PSC05 Change of details for Apigee Corporation as a person with significant control on 1 May 2017
16 Feb 2017 AUD Auditor's resignation
16 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
17 Nov 2016 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 5 New Street Square London EC4A 3TW on 17 November 2016
16 Nov 2016 AP01 Appointment of Mr Kenneth Hohee Yi as a director on 10 November 2016
15 Nov 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 10 November 2016
15 Nov 2016 AP01 Appointment of Paul Terence Manicle as a director on 10 November 2016