APRES APPAREL LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Cessation of Frederick James Cruz as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mr Sebastian Isola as a director on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Giles Gore Rotheram as a director on 2023-03-17

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Sebastian Isola on 2023-03-14

View Document

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

View Document

14/03/2314 March 2023 Change of details for Mr Sebastian Isola as a person with significant control on 2023-03-14

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Termination of appointment of Frederick James Cruz as a director on 2022-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Sebastian Isola as a director on 2022-08-17

View Document

07/10/227 October 2022 Confirmation statement made on 2020-04-07 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2019-04-03 with no updates

View Document

07/10/227 October 2022 Administrative restoration application

View Document

29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

11/10/2011 October 2020 SAIL ADDRESS CHANGED FROM: 41 EATON HOUSE VICARAGE CRESCENT LONDON SW11 3LE ENGLAND

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MR FREDERICK JAMES CRUZ

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 41 EATON HOUSE VICARAGE CRESCENT LONDON SW11 3LE UNITED KINGDOM

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR GILES GORE ROTHERAM

View Document

31/01/2031 January 2020 SAIL ADDRESS CREATED

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK JAMES CRUZ

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 100

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

04/04/184 April 2018 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