APLUS CONTRACTING LIMITED - History of Changes


DateDescription
2024-05-14 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-02-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-07 delete address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL
2022-08-07 insert address INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER ENGLAND M2 3HZ
2022-08-07 update registered_address
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete sic_code 41202 - Construction of domestic buildings
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAMILA ALEKSANDRA LOGOZNY / 27/08/2019
2018-12-06 insert sic_code 41202 - Construction of domestic buildings
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-05 update statutory_documents 10/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-12-09 update statutory_documents 10/11/14 FULL LIST
2014-12-08 update statutory_documents SAIL ADDRESS CREATED
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE ENGLAND SK5 7DL
2014-01-07 insert address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-01-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-03 update statutory_documents 10/11/13 FULL LIST
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAMILA ALEKSANDRA LOGOZNY / 03/12/2013
2013-11-07 delete address 15 PARSONAGE COURT HEATON MOOR ROAD STOCKPORT CHESHIRE ENGLAND SK4 4LH
2013-11-07 insert address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE ENGLAND SK5 7DL
2013-11-07 update reg_address_care_of KAMILA LOGOZNY => null
2013-11-07 update registered_address
2013-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O KAMILA LOGOZNY 15 PARSONAGE COURT HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4LH ENGLAND
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 delete address 2 ROSSLAVE WALK STOCKPORT CHESHIRE UNITED KINGDOM SK5 8JJ
2013-08-01 insert address 15 PARSONAGE COURT HEATON MOOR ROAD STOCKPORT CHESHIRE ENGLAND SK4 4LH
2013-08-01 update reg_address_care_of null => KAMILA LOGOZNY
2013-08-01 update registered_address
2013-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2 ROSSLAVE WALK STOCKPORT CHESHIRE SK5 8JJ UNITED KINGDOM
2013-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS PAVLAT
2013-06-24 delete address 2 ROSSLAVE WALK STOCKPORT SK5 877
2013-06-24 delete sic_code 43320 - Joinery installation
2013-06-24 delete sic_code 43341 - Painting
2013-06-24 delete sic_code 43390 - Other building completion and finishing
2013-06-24 insert address 2 ROSSLAVE WALK STOCKPORT CHESHIRE UNITED KINGDOM SK5 8JJ
2013-06-24 insert sic_code 81210 - General cleaning of buildings
2013-06-24 insert sic_code 81299 - Other cleaning services
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-10 => 2013-08-31
2012-12-10 update statutory_documents 10/11/12 FULL LIST
2012-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 2 ROSSLAVE WALK STOCKPORT SK5 877
2012-08-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 10/11/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAMILA ALEKSANDRA LOGOZNY / 19/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS PAVLAT / 19/12/2011
2011-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAMILA ALEKSANDRA LOGOZNY / 19/12/2011
2011-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION