AP DORMANT SERVICES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/08/248 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

07/05/247 May 2024 Change of details for Currency Index Limited as a person with significant control on 2021-11-30

View Document

15/02/2415 February 2024 Certificate of change of name

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 ADOPT ARTICLES 26/07/2019

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107360650001

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1910 January 2019 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM HOWARD ATKINS LTD 49 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4EA ENGLAND

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CESSATION OF ANDREW HOULDSWORTH BRIDGE AS A PSC

View Document

31/10/1731 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 100000

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ANTHONY PALMER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MS PAULINE ANN LAVELLE

View Document

31/07/1731 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ROBIN GEORGE HAYNES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM PREMIER HOUSE, 36-48 QUEEN STREET HORSHAM RH13 5AD UNITED KINGDOM

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURRENCY INDEX LIMITED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APITS LIMITED

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR THOMAS PETER ARNOLD

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JAMES EDWARD MOSS

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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