Advanced company searchLink opens in new window

APS TWELVE LIMITED

Company number 11434373

Filter by category

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AP01 Appointment of Miss Jagwanti Rajkumar as a director on 24 September 2019
08 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with updates
07 Aug 2019 AP01 Appointment of Mr Michael Christopher Clissold as a director on 1 April 2019
18 Jun 2019 TM01 Termination of appointment of Robert William Ellis as a director on 1 October 2018
03 Jun 2019 PSC01 Notification of Mariusz Jasinski as a person with significant control on 8 October 2018
12 Apr 2019 AP01 Appointment of Mr Robert William Ellis as a director on 1 October 2018
12 Apr 2019 TM01 Termination of appointment of Michael Christopher Clissold as a director on 1 October 2018
14 Nov 2018 AP01 Appointment of Mr Mariusz Jasinski as a director on 9 November 2018
14 Nov 2018 TM02 Termination of appointment of Carolyn Louise Walker as a secretary on 8 November 2018
14 Nov 2018 TM01 Termination of appointment of Carolyn Louise Walker as a director on 8 November 2018
03 Jul 2018 PSC07 Cessation of Carolyn Louise Walker as a person with significant control on 3 July 2018
03 Jul 2018 AP01 Appointment of Mr Michael Christopher Clissold as a director on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from The Charnwood Suite the Crescent, 56 King Street Leicester LE1 6RL England to Office 11, the Bradgate Suite the Crescent 56 King Street Leicester LE1 6RX on 3 July 2018
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 1