AP DOHERTY LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Registered office address changed from Unit 8 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-04

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/05/2214 May 2022 Current accounting period extended from 2023-02-28 to 2023-04-05

View Document

07/04/227 April 2022 Termination of appointment of James Shirley as a director on 2022-03-16

View Document

07/04/227 April 2022 Appointment of Mr Marlon Gomez as a director on 2022-03-16

View Document

07/04/227 April 2022 Cessation of James Shirley as a person with significant control on 2022-03-16

View Document

31/03/2231 March 2022 Registered office address changed from 13 Robert Hulbert Lane Stonehouse GL10 3GT United Kingdom to Unit 8 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-03-31

View Document

08/02/228 February 2022 Incorporation

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