APRICOT DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 03695334 |
Category | Private Limited Company |
Incorporated | 14 Jan 1999 |
Age | 25 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 10 months, 2 days |
SUMMARY
APRICOT DESIGNS LIMITED is an dissolved private limited company with number 03695334. It was incorporated 25 years, 3 months, 15 days ago, on 14 January 1999 and it was dissolved 10 months, 2 days ago, on 27 June 2023. The company address is The Annex The Annex, Ashford, TW15 3QN, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: David Edward Jarvis
Documents
Termination secretary company with name termination date
Date: 19 Feb 2021
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Edward Jarvis
Termination date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Change account reference date company previous shortened
Date: 01 Oct 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Gazette filings brought up to date
Date: 30 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: Diana Margaret Jarvis
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Margaret Jarvis
Change date: 2015-09-21
Documents
Change person secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-21
Officer name: David Edward Jarvis
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: David Edward Jarvis
Documents
Certificate change of name company
Date: 26 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chelsey designs LIMITED\certificate issued on 26/08/15
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-05
Old address: 156 Chesterfield Road Ashford Middlesex TW15 3PT
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Certificate change of name company
Date: 14 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed digitech consultants LIMITED\certificate issued on 14/11/02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 18/04/01 from: 8 school road ashford middlesex TW1S 2BW
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/00; full list of members
Documents
Some Companies
53 CHESILTON ROAD MANAGEMENT COMPANY LIMITED
53 CHESILTON ROAD,,SW6 5AA
Number: | 05424585 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
142 PLUMSTEAD ROAD,LONDON,SE18 7DY
Number: | 10139932 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 11138460 |
Status: | ACTIVE |
Category: | Private Limited Company |
540 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 09564405 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN HOUSE WESTPOINT ROAD,STOCKTON-ON-TEES,TS17 6BP
Number: | 08796119 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GREEN LANE,COVENTRY,CV3 6DF
Number: | 09808041 |
Status: | ACTIVE |
Category: | Private Limited Company |