A P B ASSOCIATES LTD

C/O Z Group Ibex House C/O Z Group Ibex House, Wimbledon, SW19 8AQ, London, United Kingdom
StatusDISSOLVED
Company No.06760710
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 5 days

SUMMARY

A P B ASSOCIATES LTD is an dissolved private limited company with number 06760710. It was incorporated 15 years, 5 months, 14 days ago, on 28 November 2008 and it was dissolved 4 years, 4 months, 5 days ago, on 07 January 2020. The company address is C/O Z Group Ibex House C/O Z Group Ibex House, Wimbledon, SW19 8AQ, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: Suite F9 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA

Change date: 2018-05-08

New address: PO Box SW19 8AQ C/O Z Group Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-29

Old address: 5 Brookview South Coldwaltham Pulborough West Sussex RH20 1LX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 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: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: 55 West Street Chichester West Sussex PO19 1RU

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Carol Aylwin

Change date: 2009-12-14

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adams

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Peters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Carol Bottomley

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jeremy Adams

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Peters

Change date: 2009-11-28

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane bottomley / 06/02/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 28/11/08\gbp si 103@1=103\gbp ic 103/206\

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jane carol bottomley

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs wendy peters

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark jeremy adams

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARWRAPPING BRISTOL BC LTD

UNIT 18 BRIDGE ROAD,BRISTOL,BS15 4TA

Number:11464712
Status:ACTIVE
Category:Private Limited Company

CROWD.LONDON LIMITED

72 MAYFIELD AVENUE,ORPINGTON,BR6 0AQ

Number:09152310
Status:ACTIVE
Category:Private Limited Company

FUSION FOOD KITCHEN LIMITED

717-719 HIGH ROAD,ILFORD,IG3 8RL

Number:10696761
Status:ACTIVE
Category:Private Limited Company
Number:10930251
Status:ACTIVE
Category:Private Limited Company

RORARII LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11934014
Status:ACTIVE
Category:Private Limited Company

SECAL GROUP LIMITED

C/O BDO STOY HAYWARD LLP,BIRMINGHAM,B3 3SD

Number:02896412
Status:LIQUIDATION
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