Download leads from Nexok and grow your business. Find out more

Apis Payroll Company Ltd

Documents

Total Documents37
Total Pages95

Filing History

28 February 2021Final Gazette dissolved following liquidation
28 November 2020Completion of winding up
4 October 2019Order of court to wind up
11 July 2019Cessation of Katarzyna Gaweda as a person with significant control on 15 June 2019
11 July 2019Notification of Anna Mikulska as a person with significant control on 1 July 2019
11 July 2019Appointment of Miss Anna Mikulska as a director on 1 July 2019
11 July 2019Termination of appointment of Katarzyna Gaweda as a director on 15 June 2019
26 May 2019Registered office address changed from 4 Knowsley Road Portsmouth PO6 2PF United Kingdom to 4 Knowsley Road Portsmouth PO6 2PF on 26 May 2019
26 May 2019Registered office address changed from 153 9 Greyfriars Road Reading RG1 1JG United Kingdom to 4 Knowsley Road Portsmouth PO6 2PF on 26 May 2019
26 May 2019Notification of Katarzyna Gaweda as a person with significant control on 26 May 2019
26 May 2019Confirmation statement made on 19 May 2019 with no updates
11 May 2019Compulsory strike-off action has been discontinued
8 May 2019Total exemption full accounts made up to 31 May 2018
30 April 2019First Gazette notice for compulsory strike-off
11 June 2018Confirmation statement made on 19 May 2018 with updates
5 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
5 April 2018Appointment of Mrs Katarzyna Gaweda as a director on 5 April 2018
5 April 2018Registered office address changed from Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ England to 9 Greyfriars Road Reading RG1 1JG on 5 April 2018
5 April 2018Registered office address changed from 9 Greyfriars Road Reading RG1 1JG Great Britain to 153 9 Greyfriars Road Reading RG1 1JG on 5 April 2018
5 April 2018Cessation of Lidia Agnieszka Kaminska as a person with significant control on 5 April 2018
5 April 2018Termination of appointment of Lidia Agnieszka Kaminska as a director on 5 April 2018
28 February 2018Total exemption full accounts made up to 31 May 2017
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
28 September 2017Registered office address changed from Unit 17 Victory Business Centre Somers Road North Portsmouth PO1 1PJ United Kingdom to Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 28 September 2017
28 September 2017Registered office address changed from Unit 17 Victory Business Centre Somers Road North Portsmouth PO1 1PJ United Kingdom to Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 28 September 2017
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
22 May 2017Confirmation statement made on 19 May 2017 with updates
22 May 2017Confirmation statement made on 19 May 2017 with updates
16 February 2017Micro company accounts made up to 31 May 2016
16 February 2017Micro company accounts made up to 31 May 2016
19 December 2016Director's details changed for Mrs Lidia Agnieszka Lazicka on 12 December 2016
19 December 2016Director's details changed for Mrs Lidia Agnieszka Lazicka on 12 December 2016
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing