Advanced company searchLink opens in new window

APRELSKOE LIMITED

Company number 09816664

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AP01 Appointment of Mr Stephen Ousby as a director on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Valery Kondratev as a director on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Sergei Bezborodov as a director on 29 September 2020
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates
06 Aug 2020 AP01 Appointment of Mr Sergei Bezborodov as a director on 6 July 2020
08 Dec 2019 TM01 Termination of appointment of Robert Lawrence Stubbs as a director on 5 December 2019
08 Dec 2019 TM01 Termination of appointment of David Michael Faktor as a director on 5 December 2019
19 Nov 2019 AD01 Registered office address changed from 17 Royal Opera Arcade London SW1Y 4UY United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 19 November 2019
14 Nov 2019 TM02 Termination of appointment of Andrew Derrick John Farmiloe as a secretary on 14 November 2019
01 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
08 May 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 5 May 2019
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 107.6
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 105
13 Aug 2018 MA Memorandum and Articles of Association
13 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Jul 2018 PSC08 Notification of a person with significant control statement
12 Jul 2018 AP03 Appointment of Mr Andrew Derrick John Farmiloe as a secretary on 22 June 2018
10 Jun 2018 PSC07 Cessation of Nathan Lowry as a person with significant control on 26 May 2018
10 Jun 2018 TM01 Termination of appointment of Nathan Lowry as a director on 31 May 2018
01 Jun 2018 AP01 Appointment of Mr David Michael Faktor as a director on 31 May 2018