APQ CORPORATION LIMITED

22 Laggan Road, Maidenhead, SL6 7JZ, England
StatusACTIVE
Company No.05985829
CategoryPrivate Limited Company
Incorporated01 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

APQ CORPORATION LIMITED is an active private limited company with number 05985829. It was incorporated 17 years, 6 months, 15 days ago, on 01 November 2006. The company address is 22 Laggan Road, Maidenhead, SL6 7JZ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Old address: 16 Tower Street High Wycombe HP13 5AX England

New address: 22 Laggan Road Maidenhead SL6 7JZ

Change date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Matin

Termination date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-17

Psc name: Shane Matin

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henryk Jarczynski

Notification date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Henryk Jarczynski

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: Capital House, First Floor Westbourne Street High Wycombe HP11 2PZ England

Change date: 2020-12-23

New address: 16 Tower Street High Wycombe HP13 5AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Matin

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Address

Type: AD01

Old address: 16 Tower Street High Wycombe Buckinghamshire HP13 5AX

New address: Capital House, First Floor Westbourne Street High Wycombe HP11 2PZ

Change date: 2019-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Matin

Termination date: 2019-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucky Begum

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Matin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucky Begum

Change date: 2009-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shane matin

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karena hasan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed construction developments limite d\certificate issued on 21/02/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: 15 the galleries dovecote road high wycombe HP13 5HR

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICK PROPERTIES LTD

107 MICHAELSTON ROAD,CARDIFF,CF5 4SY

Number:10746256
Status:ACTIVE
Category:Private Limited Company

EDUCATE ‘R’ MINDS LTD

7 COSTA STREET,LONDON,SE15 4PE

Number:11811120
Status:ACTIVE
Category:Private Limited Company

INVESTA AIRCRAFT LTD

PO BOX 12439 ST THOMAS ROAD,BRENTWOOD,CM14 4AA

Number:04476917
Status:ACTIVE
Category:Private Limited Company

LIPPA PEARCE DESIGN LIMITED

11 NEEDHAM ROAD,LONDON,W11 2RP

Number:02473311
Status:ACTIVE
Category:Private Limited Company

LONGBRIDGE CAR IMPORTERS B.V.

BRANCH REGISTRATION,,

Number:FC020831
Status:ACTIVE
Category:Other company type

REGNART BROTHERS PROPERTIES LIMITED

40 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1LX

Number:01966443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source