AP COMPUTING LTD
Company Documents
| Date | Description |
|---|---|
| 08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
| 21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
| 21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
| 09/12/219 December 2021 | Application to strike the company off the register |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 23/09/2123 September 2021 | Secretary's details changed for Ms Haidee Alexis Hanley Jones on 2021-08-23 |
| 23/09/2123 September 2021 | Director's details changed for Ms Anna Louise Pedley on 2021-08-23 |
| 23/09/2123 September 2021 | Change of details for Ms Anna Louise Pedley as a person with significant control on 2021-08-23 |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/07/1824 July 2018 | 01/10/17 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 28/09/1728 September 2017 | 29/09/16 STATEMENT OF CAPITAL GBP 2 |
| 02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/10/1516 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/10/1420 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/10/1320 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/10/128 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/10/1110 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE PEDLEY / 28/09/2010 |
| 12/10/1012 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HAIDEE ALEXIS HANLEY JONES / 28/09/2010 |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/11/0915 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 24/10/0824 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / HAIDEE JONES / 24/10/2008 |
| 24/10/0824 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA PEDLEY / 24/10/2008 |
| 02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 22 ALLASTON ROAD LYDNEY GLOUCESTERSHIRE GL15 5ST |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 26 CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5ED |
| 11/10/0711 October 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
| 11/10/0711 October 2007 | NEW DIRECTOR APPOINTED |
| 11/10/0711 October 2007 | NEW SECRETARY APPOINTED |
| 03/10/073 October 2007 | DIRECTOR RESIGNED |
| 03/10/073 October 2007 | SECRETARY RESIGNED |
| 28/09/0728 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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