- Company Overview for API GROUP LIMITED (00169249)
- Filing history for API GROUP LIMITED (00169249)
- People for API GROUP LIMITED (00169249)
- Charges for API GROUP LIMITED (00169249)
- Insolvency for API GROUP LIMITED (00169249)
- Registers for API GROUP LIMITED (00169249)
- More for API GROUP LIMITED (00169249)
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) |
---|---|---|---|
01 Jul 2019 | TM01 | Termination of appointment of Jack Lawrence Howard as a director on 26 April 2019 | |
01 Jul 2019 | AP01 | Appointment of William Theodore Fejes Jr as a director on 26 April 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Cosn I Llc as a director on 26 April 2019 | |
01 Jul 2019 | AP01 | Appointment of Douglas Bradford Woodworth as a director on 26 April 2019 | |
01 Jul 2019 | AP01 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 26 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
09 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
08 Sep 2017 | CC04 | Statement of company's objects | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | MR04 | Satisfaction of charge 001692490004 in full | |
06 Jul 2017 | MR04 | Satisfaction of charge 001692490003 in full | |
11 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
12 Dec 2016 | MR01 | Registration of charge 001692490004, created on 6 December 2016 | |
21 Sep 2016 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
21 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
02 Feb 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
02 Dec 2015 | AP02 | Appointment of Cosn I Llc as a director on 30 September 2015 | |
17 Nov 2015 | AUD | Auditor's resignation | |
22 Oct 2015 | TM01 | Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Gary Wesley Ullman as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Andrew Turner as a director on 14 September 2015 |