APRES APPAREL LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
17/04/2317 April 2023 | Application to strike the company off the register |
27/03/2327 March 2023 | Cessation of Frederick James Cruz as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Appointment of Mr Sebastian Isola as a director on 2023-03-17 |
17/03/2317 March 2023 | Termination of appointment of Giles Gore Rotheram as a director on 2023-03-17 |
14/03/2314 March 2023 | Secretary's details changed for Mr Sebastian Isola on 2023-03-14 |
14/03/2314 March 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-03-14 |
14/03/2314 March 2023 | Change of details for Mr Sebastian Isola as a person with significant control on 2023-03-14 |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
09/01/239 January 2023 | Confirmation statement made on 2022-10-15 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Termination of appointment of Frederick James Cruz as a director on 2022-11-04 |
04/11/224 November 2022 | Confirmation statement made on 2021-10-15 with no updates |
04/11/224 November 2022 | Termination of appointment of Sebastian Isola as a director on 2022-08-17 |
07/10/227 October 2022 | Confirmation statement made on 2020-04-07 with no updates |
07/10/227 October 2022 | Micro company accounts made up to 2021-04-30 |
07/10/227 October 2022 | Confirmation statement made on 2019-04-03 with no updates |
07/10/227 October 2022 | Administrative restoration application |
29/03/2229 March 2022 | Final Gazette dissolved via compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
11/10/2011 October 2020 | SAIL ADDRESS CHANGED FROM: 41 EATON HOUSE VICARAGE CRESCENT LONDON SW11 3LE ENGLAND |
11/10/2011 October 2020 | DIRECTOR APPOINTED MR FREDERICK JAMES CRUZ |
04/10/204 October 2020 | REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 41 EATON HOUSE VICARAGE CRESCENT LONDON SW11 3LE UNITED KINGDOM |
04/10/204 October 2020 | REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/02/203 February 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
01/02/201 February 2020 | DIRECTOR APPOINTED MR GILES GORE ROTHERAM |
31/01/2031 January 2020 | SAIL ADDRESS CREATED |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK JAMES CRUZ |
30/01/2030 January 2020 | 30/01/20 STATEMENT OF CAPITAL GBP 100 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
04/04/184 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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