APARTUK.COM LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Dissolution deferment

View Document

26/11/2126 November 2021 Completion of winding up

View Document

24/09/1924 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/09/1924 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/07/1915 July 2019 ORDER OF COURT TO WIND UP

View Document

25/06/1925 June 2019 29/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

22/03/1822 March 2018 Annual accounts small company total exemption made up to 30 December 2015

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MISS KLAUDIA MOTYL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

14/09/1714 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 December 2014

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

28/05/1628 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1622 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

10/11/1410 November 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 DISS40 (DISS40(SOAD))

View Document

15/04/1315 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JOAN SCOTT

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SCOTT

View Document

09/07/099 July 2009 DIRECTOR APPOINTED IAN SCOTT

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 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