APSS TRADING LTD
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
08/03/238 March 2023 | Termination of appointment of Derick Bamiebu as a director on 2023-02-01 |
08/03/238 March 2023 | Cessation of Derick Bamiebu as a person with significant control on 2020-02-08 |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
23/06/2123 June 2021 | Registered office address changed from Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL England to 61 Bridge Street Kington HR5 3DJ on 2021-06-23 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 57 NAPIER ROAD NAPIER ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3DX UNITED KINGDOM |
01/10/181 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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