APOSTILLE FIRM LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11546267
CategoryPrivate Limited Company
Incorporated31 Aug 2018
Age5 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

APOSTILLE FIRM LIMITED is an active private limited company with number 11546267. It was incorporated 5 years, 9 months, 19 days ago, on 31 August 2018. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-11

Officer name: Mohammed Azim

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Azim

Cessation date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Azim

Change date: 2021-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Azim

Change date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Azim

Notification date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Mohammed Azim

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Zina Kypria

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-20

Officer name: Ms Zina Kypria

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Mohammed Azim

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Azim

Cessation date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-22

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 48 Charlotte Street London W1T 2NS England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Azim

Notification date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mr Mohammed Azim

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zina Kyprianidou

Cessation date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zina Kyprianidou

Termination date: 2020-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-28

Officer name: Miss Zina Kyprianidou

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Zina Kyprianidou

Change date: 2018-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

New address: 48 Charlotte Street London W1T 2NS

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2018-10-11

Documents

View document PDF

Incorporation company

Date: 31 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENING CONSULTANCY LIMITED

14 MILLERS VIEW,STOKE-ON-TRENT,ST10 1XP

Number:11841075
Status:ACTIVE
Category:Private Limited Company
Number:10199935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JQS LTD

SOMERTON, CROWTHORNE ROAD,BERKS,RG12 7DS

Number:05832970
Status:ACTIVE
Category:Private Limited Company

NORTH STAR CATERING LIMITED

CENTRAL HOUSE,LONDON,N3 1LQ

Number:09020628
Status:ACTIVE
Category:Private Limited Company

PETER BARKER JOINERY LIMITED

UNIT 3 CARR HOUSE FARM BUSINESS PARK,YORK,YO26 8EH

Number:08843200
Status:ACTIVE
Category:Private Limited Company

TOMORROW FILM LIMITED

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:08162852
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