AYPARS LTD

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2513 January 2025 Appointment of a voluntary liquidator

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Removal of liquidator by court order

View Document

08/01/258 January 2025 Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-08

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Registered office address changed from 21 East Street Bromley BR1 1QE United Kingdom to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 2024-08-08

View Document

08/08/248 August 2024 Statement of affairs

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Director's details changed for Mr Ali Naki Kuyumcu on 2022-11-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 SECRETARY APPOINTED MR ERDIC KUYUMCU

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM UNIT 3, GORDON MEWS GORDON CLOSE PORTSLADE BN41 1HU UNITED KINGDOM

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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