ACADEMY OF PRIVATE INVESTIGATION LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM PO BOX 813 BASEPOINT BUSINESS CENTRE JOHN DE MIERRE HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WITHERS / 01/05/2011

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN WITHERS / 01/05/2011

View Document

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE INVESTIGATIONS GROUP (EUROPE) LIMITED

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS HELEN WITHERS

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM CLAIR HOUSE 3-5 CLAIR ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DP

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE INVESTIGATIONS GROUP (EUROPE) LIMITED / 20/05/2007

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 86 SOUTHWARK BRIDGE ROAD LONDON SE1 0EX

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 86 SOUTHWARK BRIDGE ROAD LONDON SE1 0EX

View Document

28/12/0028 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company