AP PROMOTIONS LIMITED
Status | DISSOLVED |
Company No. | 05607435 |
Category | Private Limited Company |
Incorporated | 31 Oct 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 6 days |
SUMMARY
AP PROMOTIONS LIMITED is an dissolved private limited company with number 05607435. It was incorporated 18 years, 7 months, 1 day ago, on 31 October 2005 and it was dissolved 1 year, 1 month, 6 days ago, on 25 April 2023. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination secretary company with name termination date
Date: 14 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-08
Officer name: Aston House Nominees Limited
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Administrative restoration company
Date: 20 Sep 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 22 Jul 2015
Action Date: 29 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-29
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 03 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Scott Pardew
Documents
Change corporate secretary company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aston House Nominees Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan pardew / 30/10/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 21/11/05 from: the granary noke farm barns hogs cross lane chipstead surrey CR5 3SJ
Documents
Some Companies
WOODEND LODGE,BIGGAR,ML12 6NH
Number: | SL024422 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP
Number: | 09541132 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KINGS CASTLE BUSINESS PARK,BRIDGWATER,TA6 4AG
Number: | 07003398 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
66 WILLOUGHBY DRIVE,WHITLEY BAY,NE26 3DZ
Number: | 08738518 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANUTE ROAD,SOUTHAMPTON,SO14 3FH
Number: | 08367422 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 AVENUE ROAD EXTENSION,LEICESTER,LE2 3EP
Number: | 10021625 |
Status: | ACTIVE |
Category: | Private Limited Company |