APRIL CONSTRUCT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Registered office address changed from 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 18 Manor House Road Glastonbury BA6 9DF on 2024-11-29 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Micro company accounts made up to 2023-08-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-04-06 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Registered office address changed from 9 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-05-22 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
18/03/2418 March 2024 | Registered office address changed from 4 Ropley Close Southampton SO19 9JJ England to 9 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-03-18 |
18/03/2418 March 2024 | Confirmation statement made on 2023-04-06 with no updates |
18/03/2418 March 2024 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/10/2119 October 2021 | Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 4 Ropley Close Southampton SO19 9JJ on 2021-10-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Micro company accounts made up to 2020-08-31 |
10/07/2110 July 2021 | Confirmation statement made on 2021-04-06 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/05/202 May 2020 | REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 347 RAYNERS LANE PINNER HA5 5EN ENGLAND |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, SECRETARY MIHAELA-ALINA SALABIN |
20/09/1920 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/07/199 July 2019 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/05/181 May 2018 | DISS40 (DISS40(SOAD)) |
28/04/1828 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
27/03/1827 March 2018 | FIRST GAZETTE |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 13 RUSHTON MEWS CORBY NN17 5EQ ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
13/07/1713 July 2017 | CURREXT FROM 30/04/2017 TO 31/08/2017 |
20/04/1720 April 2017 | SECRETARY APPOINTED MRS MIHAELA-ALINA SALABIN |
20/04/1720 April 2017 | APPOINTMENT TERMINATED, SECRETARY OFFICE SECRETARY LTD |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR APPOINTED MISS GEORGETA SALABIN |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM THE WHEATSHEAF MAIN STREET UPPER BENEFIELD PETERBOROUGH PE8 5AN UNITED KINGDOM |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR FLAVIUS MORARU |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DINU |
07/03/177 March 2017 | DIRECTOR APPOINTED MR FLAVIUS MORARU |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
21/11/1621 November 2016 | DIRECTOR APPOINTED MR CRISTIAN DINU |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ALIN MARCULESCU |
15/07/1615 July 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
14/07/1614 July 2016 | DIRECTOR APPOINTED MR ALIN MARCULESCU |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR OFFICE SECRETARY LTD |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GAROAFA |
14/07/1614 July 2016 | CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD |
27/04/1627 April 2016 | 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