APIOBI LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

03/04/223 April 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/10/1923 October 2019 CESSATION OF HOLLY AVIS AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY TIJOL

View Document

13/09/1913 September 2019 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY AVIS

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS KIMBERLY TIJOL

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 116 JOHN NEWTON COURT BEXLEYHEATH DA16 2AG UNITED KINGDOM

View Document

11/07/1911 July 2019 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