APL FEATURES LLP

Company Documents

DateDescription
09/07/219 July 2021 Final Gazette dissolved following liquidation

View Document

09/07/219 July 2021 Final Gazette dissolved following liquidation

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

18/12/1918 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/12/1918 December 2019 DETERMINATION FOR LLPS

View Document

18/12/1918 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MISS. ANNIE DALLAS GRAVETT / 17/01/2019

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/11/162 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 13/02/16

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 13/02/15

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 13/02/14

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3177920001

View Document

12/12/1312 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 ANNUAL RETURN MADE UP TO 13/02/13

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 13/02/12

View Document

28/03/1228 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE DALLAS GRAVETT / 01/01/2012

View Document

28/03/1228 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UPLANDS (EAST SUSSEX) LIMITED / 01/01/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 13/02/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 ANNUAL RETURN MADE UP TO 13/02/10

View Document

22/02/1022 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE DALLAS GRAVETT / 11/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/06/099 June 2009 MEMBER'S PARTICULARS UPLANDS (EAST SUSSEX) LIMITED

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 13/02/08

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 13/02/07

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 MEMBER RESIGNED ADDER PROMOTIONS LIMITED

View Document

06/11/086 November 2008 PREVSHO FROM 28/02/2008 TO 31/01/2008

View Document

15/12/0715 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/12/078 December 2007 NEW MEMBER APPOINTED

View Document

07/12/077 December 2007 COMPANY NAME CHANGED ADDER PROMOTIONS (UK) LLP CERTIFICATE ISSUED ON 07/12/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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