Advanced company searchLink opens in new window

APINTRA DEVELOPMENT LTD

Company number 09398988

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2022 CS01 Confirmation statement made on 7 September 2022 with updates
17 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2022 AA Accounts for a dormant company made up to 31 January 2021
26 May 2022 CS01 Confirmation statement made on 7 September 2021 with updates
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
06 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
24 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
26 Oct 2016 AD01 Registered office address changed from 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE England to 1402 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QT on 26 October 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
07 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
21 Feb 2015 CH01 Director's details changed for Dr. Brigitte Halzl on 21 February 2015
02 Feb 2015 CH01 Director's details changed for Dr. Brigitte Halzl on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 2309 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QB United Kingdom to 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE on 2 February 2015