APRIL CONSTRUCT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Micro company accounts made up to 2023-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-04-06 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-08-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 347 RAYNERS LANE PINNER HA5 5EN ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY MIHAELA-ALINA SALABIN

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 13 RUSHTON MEWS CORBY NN17 5EQ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CURREXT FROM 30/04/2017 TO 31/08/2017

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MRS MIHAELA-ALINA SALABIN

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY OFFICE SECRETARY LTD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MISS GEORGETA SALABIN

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM THE WHEATSHEAF MAIN STREET UPPER BENEFIELD PETERBOROUGH PE8 5AN UNITED KINGDOM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FLAVIUS MORARU

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DINU

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR FLAVIUS MORARU

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR CRISTIAN DINU

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALIN MARCULESCU

View Document

15/07/1615 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ALIN MARCULESCU

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR OFFICE SECRETARY LTD

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GAROAFA

View Document

14/07/1614 July 2016 CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information