Advanced company searchLink opens in new window

APM LONDON LIMITED

Company number 02586084

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
24 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
14 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Feb 2016 CERTNM Company name changed active property management LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2015-11-03
03 Dec 2015 CONNOT Change of name notice
24 Nov 2015 DS02 Withdraw the company strike off application
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
28 May 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
06 Oct 2014 CH03 Secretary's details changed for Alan James Wilkin on 29 September 2014
03 Mar 2014 CH03 Secretary's details changed for Alan James Wilkin on 3 March 2014
28 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 October 2013
17 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Douglas Whiting as a director
29 Jun 2012 AA Full accounts made up to 30 September 2011
12 Jun 2012 CH01 Director's details changed for Peter Anthony Waddington on 1 May 2012
12 Jun 2012 TM01 Termination of appointment of Hazel Waters as a director
23 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
13 Jun 2011 AA Total exemption full accounts made up to 30 September 2010