APEL69 LTD

Register to unlock more data on OkredoRegister

APEL69 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07532743

Incorporation date

17/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a The Fairway, London N14 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Registered office address changed from , C/O Expedium Limited, Gable House 239 Regents Park Road, London, N3 3LF to 2a the Fairway London N14 4NY on 2025-12-04
dot icon19/08/2025
Order of court to stay winding up
dot icon19/08/2025
Order of court to wind up
dot icon20/01/2025
Progress report in a winding up by the court
dot icon23/05/2024
Termination of appointment of Vihren Marinov Petkov as a director on 2023-10-18
dot icon23/01/2024
Progress report in a winding up by the court
dot icon18/01/2023
Appointment of a liquidator
dot icon11/01/2023
Order of court to wind up
dot icon17/12/2022
Registered office address changed from , 2 the Fairway the Fairway, London, N14 4NY, England to 2a the Fairway London N14 4NY on 2022-12-17
dot icon24/10/2022
Cessation of Silviya Georgieva Petkov as a person with significant control on 2022-10-24
dot icon24/10/2022
Notification of Vihren Marinov Petkov as a person with significant control on 2022-10-24
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon05/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/09/2022
Confirmation statement made on 2021-08-05 with no updates
dot icon05/09/2022
Confirmation statement made on 2020-08-05 with no updates
dot icon17/08/2022
Notice of completion of voluntary arrangement
dot icon20/07/2022
Appointment of Mr Vihren Marinov Petkov as a director on 2022-07-19
dot icon20/07/2022
Termination of appointment of Silviya Georgieva Petkov as a director on 2022-07-19
dot icon17/01/2022
Registered office address changed from , 1 Saxon Way, London, N14 4RU, England to 2a the Fairway London N14 4NY on 2022-01-17
dot icon27/09/2021
Total exemption full accounts made up to 2019-02-16
dot icon03/08/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-15
dot icon23/10/2020
Total exemption full accounts made up to 2018-02-16
dot icon03/09/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-15
dot icon14/02/2020
Total exemption full accounts made up to 2017-02-16
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon22/05/2019
Amended total exemption small company accounts made up to 2012-03-31
dot icon22/05/2019
Amended total exemption small company accounts made up to 2014-02-16
dot icon22/05/2019
Amended total exemption small company accounts made up to 2013-03-31
dot icon22/05/2019
Amended total exemption full accounts made up to 2016-02-16
dot icon21/05/2019
Amended total exemption small company accounts made up to 2015-02-16
dot icon06/03/2019
Notification of Silviya Petkov as a person with significant control on 2019-03-06
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon06/03/2019
Change of details for Mr Spas Nakev Bonev as a person with significant control on 2019-03-06
dot icon06/03/2019
Appointment of Mrs Silviya Petkov as a director on 2019-03-06
dot icon06/03/2019
Confirmation statement made on 2018-08-05 with no updates
dot icon16/07/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-15
dot icon17/11/2017
Confirmation statement made on 2017-08-05 with updates
dot icon16/11/2017
Notification of Spas Nakev Bonev as a person with significant control on 2016-08-06
dot icon16/11/2017
Previous accounting period shortened from 2017-02-16 to 2017-02-15
dot icon28/07/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-15
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-16
dot icon23/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon01/07/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/02/2016
Director's details changed for Mr Spas Nakev Bonev on 2016-02-01
dot icon19/02/2016
Registered office address changed from , 349C High Road, London, N22 8JA to 2a the Fairway London N14 4NY on 2016-02-19
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2015-02-16
dot icon25/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-02-16
dot icon29/01/2015
Registered office address changed from , 1 Saxon Way Saxon Way, London, N14 4RU, England to 349C High Road London N22 8JA on 2015-01-29
dot icon27/10/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-16
dot icon03/06/2014
Registered office address changed from , 227 Westward Road, London, E4 8QG on 2014-06-03
dot icon19/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Spas Bonev on 2013-09-10
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Registered office address changed from , 82 Burford Gardens, London, N13 4LP, United Kingdom on 2012-09-10
dot icon18/07/2012
Compulsory strike-off action has been discontinued
dot icon17/07/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2011
Registered office address changed from , 44 Old School Square, London, E14 7DJ, England on 2011-10-25
dot icon17/02/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon17/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/02/2019
dot iconNext confirmation date
24/10/2023
dot iconLast change occurred
16/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/02/2019
dot iconNext account date
15/02/2020
dot iconNext due on
15/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Silviya Georgieva Petkov
Director
06/03/2019 - 19/07/2022
8
Mr Vihren Marinov Petkov
Director
19/07/2022 - 18/10/2023
8
Mr Spas Nakev Bonev
Director
17/02/2011 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEL69 LTD

APEL69 LTD is an(a) Active company incorporated on 17/02/2011 with the registered office located at 2a The Fairway, London N14 4NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEL69 LTD?

toggle

APEL69 LTD is currently Active. It was registered on 17/02/2011 .

Where is APEL69 LTD located?

toggle

APEL69 LTD is registered at 2a The Fairway, London N14 4NY.

What does APEL69 LTD do?

toggle

APEL69 LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for APEL69 LTD?

toggle

The latest filing was on 24/02/2026: Compulsory strike-off action has been discontinued.