- Company Overview for APT LICENSING LIMITED (NI054094)
- Filing history for APT LICENSING LIMITED (NI054094)
- People for APT LICENSING LIMITED (NI054094)
- Charges for APT LICENSING LIMITED (NI054094)
- Insolvency for APT LICENSING LIMITED (NI054094)
- More for APT LICENSING LIMITED (NI054094)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2021 | 4.69(NI) | Statement of receipts and payments to 11 May 2021 | |
13 May 2021 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
15 Apr 2021 | AD01 | Registered office address changed from 19 Bedford Street Belfast BT2 7EJ to C/O Deloitte (Ni) Limited Lincoln Building 27-45 Great Victoria Street Belfast BT2 7AQ on 15 April 2021 | |
12 Feb 2021 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 12 February 2021 | |
12 Aug 2020 | 4.71(NI) | Declaration of solvency | |
12 Aug 2020 | VL1 | Appointment of a liquidator | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | AD01 | Registered office address changed from Unit 2 Ground Floor South the Legacy Bldg Northern Ireland Science Park Queens Road Queens Island Belfast Co. Antrim BT3 9DT to 19 Bedford Street Belfast BT2 7EJ on 12 August 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
13 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 24 September 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
22 Nov 2017 | TM01 | Termination of appointment of Declan Sharkey as a director on 17 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Gordon Thomas Rowe as a director on 17 November 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 25 September 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 27 September 2015 | |
06 May 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
23 Nov 2015 | AP01 | Appointment of Mr Declan Sharkey as a director on 16 October 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Brett Gladden as a secretary on 30 September 2015 |