Advanced company searchLink opens in new window

APC SUPERIOR GROUP LIMITED

Company number 08139135

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 PSC04 Change of details for Mr Manuel Luczak as a person with significant control on 1 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Manuel Luczak on 1 April 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
20 Mar 2019 CH01 Director's details changed for Mr Manuel Luczak on 20 March 2019
20 Mar 2019 PSC04 Change of details for Mr Manuel Luczak as a person with significant control on 18 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Manuel Luczak on 20 March 2019
16 Nov 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
06 Apr 2018 PSC04 Change of details for Mr Manuel Luczak as a person with significant control on 23 March 2018
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
20 Jul 2017 PSC04 Change of details for Mr Manuel Luczak as a person with significant control on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mr Manuel Luczak as a person with significant control on 6 April 2016
19 Jul 2017 CH01 Director's details changed for Mr Manuel Luczak on 19 July 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 CS01 Confirmation statement made on 11 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • EUR 100
14 Jul 2015 TM01 Termination of appointment of Volker Grabis as a director on 5 May 2015
22 May 2015 AP01 Appointment of Mr Manuel Luczak as a director on 5 May 2015