ANAPTYXI APC LIMITED
Status | LIQUIDATION |
Company No. | 05918141 |
Category | Private Limited Company |
Incorporated | 29 Aug 2006 |
Age | 17 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2013 |
Years | 11 years, 4 months, 8 days |
SUMMARY
ANAPTYXI APC LIMITED is an liquidation private limited company with number 05918141. It was incorporated 17 years, 9 months, 3 days ago, on 29 August 2006 and it was dissolved 11 years, 4 months, 8 days ago, on 24 January 2013. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 20 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2023
Action Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2022
Action Date: 20 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2021
Action Date: 20 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2020
Action Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Apr 2019
Action Date: 20 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-20
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eileen Marie Hughes
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Mark Howard Filer
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2018
Action Date: 20 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2017
Action Date: 20 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-20
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 21 Mar 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2012
Action Date: 18 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-18
Documents
Liquidation voluntary members return of final meeting
Date: 24 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-01
Old address: C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type full
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wilmington Trust Sp Services (London) Limited
Change date: 2011-05-31
Documents
Change corporate director company with change date
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-05-31
Officer name: Wilmington Trust Sp Services (London) Limited
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
Change date: 2011-06-01
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Mcdermott
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunil Masson
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Samson
Documents
Accounts with accounts type full
Date: 03 Oct 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: 24 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/12/06
Documents
Legacy
Date: 21 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Some Companies
155 CHURCH LANE,BRAINTREE,CM7 5SB
Number: | 04205772 |
Status: | ACTIVE |
Category: | Private Limited Company |
J COX PLUMBING SERVICES LIMITED
48 HASLEMERE ROAD,SOUTHSEA,PO4 8AZ
Number: | 10618689 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 GRASSHOPPER AVENUE,WORCESTER,WR5 3TB
Number: | 08808485 |
Status: | ACTIVE |
Category: | Private Limited Company |
OC INTERNATIONAL TRANSPORT LTD
3 EDENDERRY DRIVE,DUNGANNON,BT71 7TX
Number: | NI607589 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CITY LIMITS, DANEHILL,READING,RG6 4UP
Number: | 03050062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBERT STREET HUB,MANCHESTER,M3 1EY
Number: | 09955854 |
Status: | ACTIVE |
Category: | Private Limited Company |