Advanced company searchLink opens in new window

APC CONSULTANCY + MANAGEMENT LTD

Company number 08874674

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AD01 Registered office address changed from 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite-Tanner Place London SE1 3PH on 5 May 2016
02 Apr 2015 CERTNM Company name changed fmy bookkeeping LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
31 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Shane Michael Regan as a director on 4 February 2015
31 Mar 2015 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH England to 36 Old Jewry London EC2R 8DD on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Hans-Otto Heinrich Hueser as a director on 4 February 2015
19 Feb 2015 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London EC2R 8DD England to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 19 February 2015
19 Feb 2015 AD01 Registered office address changed from 325 Hurstway Walk London W11 1WD to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 19 February 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 TM01 Termination of appointment of Dougal George Davidson Steward as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mr Shane Michael Regan as a director on 3 February 2015
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted