IAPI LIMITED

Cussins House Cussins House, Doncaster, DN1 3LW, South Yorkshire, England
StatusDISSOLVED
Company No.06017631
CategoryPrivate Limited Company
Incorporated04 Dec 2006
Age17 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution10 Jan 2012
Years12 years, 4 months, 23 days

SUMMARY

IAPI LIMITED is an dissolved private limited company with number 06017631. It was incorporated 17 years, 5 months, 29 days ago, on 04 December 2006 and it was dissolved 12 years, 4 months, 23 days ago, on 10 January 2012. The company address is Cussins House Cussins House, Doncaster, DN1 3LW, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR England

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mckay

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-29

Old address: C/O Spencer Brown Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Russell Burden

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 2nd Floor Eve House Adams Walk Eden Street Kingston upon Thames Surrey KT1 1DF

Change date: 2010-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Mr Anthony Bruce Mckay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 21 navigation business village navigation way preston lancashire PR2 2YP

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rt secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director motcomb management LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed anthony mckay

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guildhall property developments LIMITED\certificate issued on 08/10/08

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director muriel monk-de-pinho

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed motcomb management LIMITED

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from 416 blackpool road, ashton-on-ribble, preston lancashire PR2 2DX

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEY PLUMBING UK LTD

CKR HOUSE 70,DARTFORD,DA1 1RZ

Number:08129464
Status:ACTIVE
Category:Private Limited Company

CBMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED

INTEGRATED HOUSE,BRADFORD,BD4 6NG

Number:06015434
Status:ACTIVE
Category:Private Limited Company

CITY WALK RTM COMPANY LIMITED

135 BRAMLEY ROAD,LONDON,N14 4UT

Number:05134132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOUSE OF CARS LEICS LIMITED

24 THE LANGHILL,LEICESTER,LE5 4PQ

Number:11606334
Status:ACTIVE
Category:Private Limited Company

ISUZU TRUCK NORTH LONDON LIMITED

721 RIPPLE ROAD,BARKING,IG11 0SN

Number:09501804
Status:ACTIVE
Category:Private Limited Company
Number:07489167
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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