APC TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 26/09/2426 September 2024 | Application to strike the company off the register |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Confirmation statement made on 2023-03-02 with no updates |
| 14/02/2414 February 2024 | Confirmation statement made on 2022-03-02 with no updates |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
| 04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRYK TOMASZ KRUPECKI / 04/07/2018 |
| 04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 120 WALTON GARDENS GRANTHAM NG31 7BJ UNITED KINGDOM |
| 04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRYK TOMASZ KRUPECKI / 04/07/2018 |
| 14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 03/03/163 March 2016 | 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