ADVANCED PRESENTATION PRODUCTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-03 View Report
Dissolution. Dissolution application strike off company. 2020-02-20 View Report
Officers. Officer name: John Malcolm Weatherhead. Termination date: 2018-12-28. 2020-02-14 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Officers. Termination date: 2018-12-28. Officer name: Mark Mulford. 2019-06-27 View Report
Officers. Termination date: 2018-12-28. Officer name: Mark Mulford. 2019-06-27 View Report
Gazette. Gazette filings brought up to date. 2019-01-05 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Gazette. Gazette notice compulsory. 2018-10-30 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Gazette. Gazette filings brought up to date. 2018-08-04 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Gazette. Gazette filings brought up to date. 2017-11-11 View Report
Confirmation statement. Statement with updates. 2017-11-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Projectorlampexperts Uk Ltd. 2017-11-08 View Report
Persons with significant control. Withdrawal date: 2017-11-08. 2017-11-08 View Report
Gazette. Gazette notice compulsory. 2017-11-07 View Report
Officers. Officer name: John Malcolm Weatherhead. Change date: 2016-08-12. 2016-10-26 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-07-12 View Report
Officers. Officer name: Jordan Domey. Appointment date: 2016-03-01. 2016-05-12 View Report
Accounts. Accounts type dormant. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Address. Old address: 66 Chiltern Street London W1U 6JT United Kingdom. Change date: 2014-04-04. 2014-04-04 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type dormant. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Document replacement. Made up date: 2011-08-13. Form type: AR01. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type dormant. 2012-03-15 View Report
Gazette. Gazette filings brought up to date. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Gazette. Gazette notice compulsary. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-03-15 View Report
Address. Old address: , C/O C/O, Vantis, Vantis, 82 St. John Street, London, EC1M 4JN. Change date: 2010-09-10. 2010-09-10 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Accounts. Accounts type dormant. 2010-03-17 View Report
Annual return. Legacy. 2009-09-29 View Report
Officers. Description: Appointment terminated director nicholas harding. 2009-04-28 View Report
Officers. Description: Appointment terminated secretary timothy russell. 2009-04-28 View Report
Officers. Description: Director and secretary appointed mark mulford. 2009-04-28 View Report
Officers. Description: Director appointed john weatherhead. 2009-04-28 View Report
Address. Description: Registered office changed on 28/04/2009 from, unit 1, wellington industrial, estate, basingstoke road, spencers wood, reading, berks, RG7 1AW. 2009-04-28 View Report
Accounts. Accounts type dormant. 2009-02-26 View Report
Annual return. Legacy. 2008-08-15 View Report
Accounts. Legacy. 2008-06-13 View Report