APRICOTLAMP LTD
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Confirmation statement made on 2021-07-17 with updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYPEE MORALES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 25/01/1925 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
| 20/09/1820 September 2018 | DIRECTOR APPOINTED MR JAYPEE MORALES |
| 20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOYLE |
| 06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 62 WESTFIELD COURT REDCAR TS10 5QZ UNITED KINGDOM |
| 18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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