APIP NOMINEE 2 LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Registered office address changed from PO Box 4385 08221361 - Companies House Default Address Cardiff CF14 8LH to 54 Station Close Riding Mill Northumberland NE44 6HF on 2025-03-11

View Document

14/02/2514 February 2025 Register inspection address has been changed to 53 Station Close Riding Mill NE44 6HF

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-10-01 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Registered office address changed to PO Box 4385, 08221361 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

01/10/241 October 2024 Cessation of Robert John Locker as a person with significant control on 2024-03-06

View Document

01/10/241 October 2024 Cessation of Colin Laird Walker-Robson as a person with significant control on 2024-03-06

View Document

01/10/241 October 2024 Notification of Peta Karen Mary Walker-Robson as a person with significant control on 2024-03-06

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/10/2315 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Marie Annick Avis as a secretary on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Mrs Peta Karen Walker-Robson as a secretary on 2022-10-28

View Document

08/04/228 April 2022 Registered office address changed from St Matthews House C/O Cornerstone Law Haugh Lane Hexham Northumberland NE46 3PU England to PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY on 2022-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 7 QUEENS PARK QUEENS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O RAMSEY ROBINSON SOLICITORS GATEWAY HOUSE GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NX ENGLAND

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MRS MARIE ANNICK AVIS

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082213610004

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM GREAT NORTH HOUSE SANDYFORD ROAD NEWCASTLE UPON TYNE NE1 8ND

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED VALLIS NOMINEES NO 2 LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

20/05/1420 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

02/12/132 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082213610001

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082213610003

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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