APRICOT WEB & PRINT LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Termination of appointment of Annesha Khastgir as a director on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 85 Great Portland Street London W1W 7LT on 2024-06-17 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
17/06/2417 June 2024 | Notification of Jamie Thomason as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Cessation of Annesha Khastgir as a person with significant control on 2024-06-17 |
13/02/2413 February 2024 | Termination of appointment of Alexander Peter Ross as a director on 2024-01-20 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with updates |
30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
06/06/236 June 2023 | Termination of appointment of Carl Richardson as a director on 2023-06-06 |
06/06/236 June 2023 | Cessation of Carl Richardson as a person with significant control on 2023-06-05 |
06/06/236 June 2023 | Notification of Annesha Khastgir as a person with significant control on 2023-06-05 |
23/05/2323 May 2023 | Cessation of Annesha Khastgir as a person with significant control on 2023-04-30 |
23/05/2323 May 2023 | Notification of Carl Richardson as a person with significant control on 2023-04-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Registered office address changed from 237 Pentonville Road London N1 9NG England to 7 Bell Yard London WC2A 2JR on 2022-11-22 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 69, DALLAS ROAD LONDON NW4 3JD UNITED KINGDOM |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/01/1830 January 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/11/169 November 2016 | 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