APB NORWAY LIMITED
Status | DISSOLVED |
Company No. | 07540067 |
Category | Private Limited Company |
Incorporated | 23 Feb 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 3 days |
SUMMARY
APB NORWAY LIMITED is an dissolved private limited company with number 07540067. It was incorporated 13 years, 2 months, 7 days ago, on 23 February 2011 and it was dissolved 2 years, 10 months, 3 days ago, on 29 June 2021. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Change corporate secretary company with change date
Date: 15 Jul 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-24
Officer name: Aston Corporate Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-24
Officer name: Adam Peter Butt
Documents
Change corporate secretary company with change date
Date: 15 Sep 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aston Corporate Secretarial Services Limited
Change date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET
Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER
Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH
Change date: 2015-06-11
Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change corporate secretary company with change date
Date: 21 Mar 2013
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aston Corporate Secretarial Services Limited
Change date: 2012-06-12
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Peter Butt
Change date: 2012-06-12
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Old address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England
Change date: 2012-06-13
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Old address: Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England
Change date: 2012-06-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 25 Mar 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-02-28
Documents
Some Companies
120 ST JULIANS FARM ROAD RTM COMPANY LTD
77 UFFINGTON ROAD,LONDON,SE27 0NE
Number: | 07323601 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1, CAREW AIRFIELD CAREW,TENBY,SA70 8SQ
Number: | 04161986 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 STATION ROAD,BATLEY,WF17 5SU
Number: | 10259764 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. JOHN STREET,MANCHESTER,M3 4DY
Number: | 07161644 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL WATERFRONT UNIT G4,LEEDS,LS1 4EH
Number: | 07976835 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LAWN RD 16 LAWN ROAD,LONDON,NW3 2XR
Number: | 11656835 |
Status: | ACTIVE |
Category: | Private Limited Company |