Advanced company searchLink opens in new window

APM CONSULTANCY AND SERVICES LTD.

Company number 08419354

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)
06 Dec 2022 AD01 Registered office address changed from 27 Old Gloucester Street Camden Town London WC1N 3AX to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 6 December 2022
06 Dec 2022 LIQ02 Statement of affairs
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
28 Sep 2021 TM01 Termination of appointment of Mete Akinci as a director on 28 September 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 AP01 Appointment of Mr. Mete Akinci as a director on 30 June 2020
08 Jan 2020 AD02 Register inspection address has been changed from 49 Station Road Polegate East Sussex BN26 6EA England to 27 Old Gloucester Street London WC1N 3AX
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Feb 2019 AD04 Register(s) moved to registered office address 27 Old Gloucester Street Camden Town London WC1N 3AX
07 Feb 2019 AD04 Register(s) moved to registered office address 27 Old Gloucester Street Camden Town London WC1N 3AX
07 Feb 2019 AD04 Register(s) moved to registered office address 27 Old Gloucester Street Camden Town London WC1N 3AX
07 Feb 2019 AD04 Register(s) moved to registered office address 27 Old Gloucester Street Camden Town London WC1N 3AX
07 Feb 2019 EW03RSS Secretaries register information at 7 February 2019 on withdrawal from the public register
07 Feb 2019 EW03 Withdrawal of the secretaries register information from the public register
07 Feb 2019 EW01RSS Directors' register information at 7 February 2019 on withdrawal from the public register
07 Feb 2019 EW01 Withdrawal of the directors' register information from the public register
07 Feb 2019 EH03 Elect to keep the secretaries register information on the public register
07 Feb 2019 EH01 Elect to keep the directors' register information on the public register
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates