ADVANCE PROJECTS T/A APL REFURBISHMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Statement of affairs |
| 10/10/2510 October 2025 New | Resolutions |
| 10/10/2510 October 2025 New | Appointment of a voluntary liquidator |
| 10/10/2510 October 2025 New | Registered office address changed from Unit 10 Twenty Twenty Industrial Estate Allington Maidstone ME16 0LL England to Opus Restructurting Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-10-10 |
| 24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 06/12/246 December 2024 | Satisfaction of charge 122855930002 in full |
| 01/11/241 November 2024 | Registration of charge 122855930004, created on 2024-10-29 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 20/08/2420 August 2024 | Registration of charge 122855930003, created on 2024-08-19 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 20/09/2320 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/03/2325 March 2023 | Certificate of change of name |
| 08/02/238 February 2023 | Satisfaction of charge 122855930001 in full |
| 03/02/233 February 2023 | Registration of charge 122855930002, created on 2023-02-02 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 17/06/2117 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 01/06/211 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 122855930001 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/02/2124 February 2021 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
| 08/02/218 February 2021 | COMPANY NAME CHANGED TIGERFM LTD CERTIFICATE ISSUED ON 08/02/21 |
| 03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN MICHAEL THOMPSON / 03/11/2020 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
| 01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL THOMPSON / 01/10/2020 |
| 06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM HILLSIDE HARBOURLAND CLOSE MAIDSTONE ME14 3DP UNITED KINGDOM |
| 28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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