Advanced company searchLink opens in new window

AAPPRO LIMITED

Company number 07046141

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 2.35B Notice of move from Administration to Dissolution on 2 September 2015
19 Jun 2015 2.24B Administrator's progress report to 30 April 2015
15 Dec 2014 2.23B Result of meeting of creditors
03 Dec 2014 2.16B Statement of affairs with form 2.14B/2.15B
21 Nov 2014 2.17B Statement of administrator's proposal
11 Nov 2014 2.12B Appointment of an administrator
06 Nov 2014 AD01 Registered office address changed from Unit 202 Linton House 164-180 Union Street Southwark London SE1 0LH to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London London WC1R 5EF on 6 November 2014
28 Jul 2014 TM01 Termination of appointment of Paul Salzedo as a director on 1 July 2014
13 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20
20 Sep 2013 TM01 Termination of appointment of Andrew Loakes as a director
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AD01 Registered office address changed from Summit House 170 Finchley Road London London NW3 6BP United Kingdom on 17 January 2013
07 Jan 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Stephen Ronald Berry on 1 August 2012
03 Jan 2013 AP03 Appointment of Mr Stephen Barris Wainwight as a secretary
03 Jan 2013 TM02 Termination of appointment of Paul Salzedo as a secretary
15 Aug 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jul 2012 AP01 Appointment of Mr Peter Robert Mckee as a director
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of articles 29 and 48. 17/10/2010
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders