AP STRATEGIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
19/01/2419 January 2024 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 25 Rastrick Close Burgess Hill RH15 9UW on 2024-01-19 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
05/10/235 October 2023 | Micro company accounts made up to 2022-01-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-02 with updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
09/02/229 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
24/03/2024 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MS MARIA OMOSELE / 30/11/2018 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA OMOSELE / 30/11/2018 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MS MARIA OMOSELE / 17/08/2018 |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA OMOSELE / 17/08/2018 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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