APO LONDON LIMITED - History of Changes


DateDescription
2023-09-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-06-07 delete address 24 OSBORN STREET LONDON ENGLAND E1 6TD
2023-06-07 insert address GROUND FLOOR,48 WHITE HORSE ROAD LONDON ENGLAND E1 0ND
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM 24 OSBORN STREET LONDON E1 6TD ENGLAND
2023-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSHE SADULA HYUSEIN / 14/04/2023
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2023-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AYSHE SADULA HYUSEIN / 14/04/2023
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-01-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-12-13 update statutory_documents FIRST GAZETTE
2022-07-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date null => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-23 => 2023-06-30
2022-06-20 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2020-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION