APAUKANDEUROPE LIMITED
Status | ACTIVE |
Company No. | 10903628 |
Category | |
Incorporated | 07 Aug 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
APAUKANDEUROPE LIMITED is an active with number 10903628. It was incorporated 6 years, 9 months, 23 days ago, on 07 August 2017. The company address is 18 Bristol Road, Southend-on-sea, SS2 6XA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Notification of a person with significant control
Date: 04 Jun 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samson Zhou
Notification date: 2023-05-09
Documents
Cessation of a person with significant control
Date: 04 Jun 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-09
Psc name: Webster Tongoona Rushesha
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Webster Tongoona Rushesha
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2020
Action Date: 25 Apr 2020
Category: Address
Type: AD01
New address: 18 Bristol Road Southend-on-Sea SS2 6XA
Change date: 2020-04-25
Old address: 16 Gemini Road Woodley Reading RG5 4TF England
Documents
Termination director company with name termination date
Date: 08 Mar 2020
Action Date: 07 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-07
Officer name: Stanley Mufaro Shumba
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2020
Action Date: 08 Mar 2020
Category: Address
Type: AD01
Old address: 62 Bristol Road Southend-on-Sea SS2 6XA England
Change date: 2020-03-08
New address: 16 Gemini Road Woodley Reading RG5 4TF
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-21
Psc name: Webster Rushesha
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nephat Shumba
Termination date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
New address: 62 Bristol Road Southend-on-Sea SS2 6XA
Old address: 9 Lambert Close Halesworth IP19 8SL England
Change date: 2019-06-21
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-21
Psc name: Nephat Shumba
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-21
Officer name: Dr Webster Tongoona Rushesha
Documents
Appoint person secretary company with name date
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-15
Officer name: Mr Samson Zhou
Documents
Termination secretary company with name termination date
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-15
Officer name: Nephat Shumba
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samson Zhou
Appointment date: 2019-06-15
Documents
Termination secretary company with name termination date
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grace Sinikiwe Mupfurutsa
Termination date: 2019-06-15
Documents
Cessation of a person with significant control
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grace Sinikiwe Mupfurutsa
Cessation date: 2019-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-15
Officer name: Grace Sinikiwe Mupfurutsa
Documents
Accounts with accounts type micro entity
Date: 19 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Old address: 25 Hunwicke Road Colchester CO4 3XZ England
New address: 9 Lambert Close Halesworth IP19 8SL
Change date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-14
Psc name: Stanley Shumba
Documents
Termination secretary company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-14
Officer name: Stanley Shumba
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Old address: 16 Gemini Road Reading RG5 4TF United Kingdom
Change date: 2018-02-14
New address: 25 Hunwicke Road Colchester CO4 3XZ
Documents
Termination secretary company with name termination date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-24
Officer name: Lloyd Msipa
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-24
Officer name: Lloyd Msipa
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-24
Psc name: Lloyd Msipa
Documents
Some Companies
57 ASHDOWN,HOVE,BN3 3AQ
Number: | 08911618 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGGSY WELDING & INSPECTION LTD
69 HERMISTON ROAD,GLASGOW,G32 0DN
Number: | SC528945 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
H & V BUILDING SERVICES LIMITED
C/O LEE CHRISTIAN & CO,ENFIELD,EN2 0JN
Number: | 01542987 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT WATER SERVICES LIMITED
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 07891817 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK FIELDS CATERING & EVENTS LTD
11 WOOD LANE,NORWICH,NR14 8DQ
Number: | 11341477 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HILLCREST AVENUE,ABERDARE,CF44 6YH
Number: | 07387619 |
Status: | ACTIVE |
Category: | Private Limited Company |