APG DIRECT LIMITED
Status | DISSOLVED |
Company No. | 06286606 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2016 |
Years | 7 years, 8 months, 6 days |
SUMMARY
APG DIRECT LIMITED is an dissolved private limited company with number 06286606. It was incorporated 16 years, 11 months, 13 days ago, on 20 June 2007 and it was dissolved 7 years, 8 months, 6 days ago, on 27 September 2016. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-07
Officer name: Mr Laurence Jeremy Beck
Documents
Change person secretary company with change date
Date: 18 Jun 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Laurence Jeremy Beck
Change date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Alexander Beck
Termination date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type small
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type small
Date: 29 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Werth
Documents
Legacy
Date: 01 Oct 2009
Category: Address
Type: 287
Description: Registered office changed on 01/10/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
Documents
Accounts with accounts type small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 12 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 31/08/08
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 08529326 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HILL STREET,LONDON,W1J 5LW
Number: | 08939455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME AND PERSONAL CARE INTERNATIONAL LTD
72 EVINGTON ROAD,LEICESTER,LE2 1HH
Number: | 11873214 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE HOUSE, HIGH STREET,WEST SUSSEX,BN5 9DA
Number: | 05350395 |
Status: | ACTIVE |
Category: | Private Limited Company |
22/23 STATION STREET,LYMINGTON,SO41 3BA
Number: | 03341438 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLT DRIVE,WITHAM,CM8 3JR
Number: | 08807900 |
Status: | ACTIVE |
Category: | Private Limited Company |