About

Registered Number: 06509038
Date of Incorporation: 19/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 9 Camplin Street, New Cross, SE14 5QX

 

Apf Construction Ltd was established in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sledz, Piotr, Sledz, Piotr, Blackhurst, Alexander John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEDZ, Piotr 06 March 2008 - 1
BLACKHURST, Alexander John 06 March 2008 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SLEDZ, Piotr 31 December 2010 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
DISS40 - Notice of striking-off action discontinued 07 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 13 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 November 2015
DISS40 - Notice of striking-off action discontinued 18 August 2015
AA - Annual Accounts 16 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AR01 - Annual Return 03 March 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
AA - Annual Accounts 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 24 June 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
DISS16(SOAS) - N/A 29 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 26 June 2013
AR01 - Annual Return 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 27 December 2012
CH03 - Change of particulars for secretary 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 16 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AP03 - Appointment of secretary 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 19 December 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.