APRICOTSUMMIT 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 |
| 09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 |
| 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 |
| 23/01/2223 January 2022 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-07-17 with updates |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 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 |
| 19/08/2019 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 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 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 |
| 06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE PEREGRIN |
| 12/09/1812 September 2018 | DIRECTOR APPOINTED MS ARLENE PEREGRIN |
| 12/09/1812 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON |
| 05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 59 GLEBE CRESCENT ILKESTON DE7 5PF 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