APAUKANDEUROPE LIMITED

18 Bristol Road, Southend-On-Sea, SS2 6XA, England
StatusACTIVE
Company No.10903628
Category
Incorporated07 Aug 2017
Age6 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOOSH SNACK LTD

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

PERFECT 10 COMMUNICATIONS LTD

47 HILLCREST AVENUE,ABERDARE,CF44 6YH

Number:07387619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source