APPROVED PROFESSIONALS LTD

129 White Lodge Close, Isleworth, TW7 6TR, Middlesex, England
StatusDISSOLVED
Company No.07644205
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 25 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 26 days

SUMMARY

APPROVED PROFESSIONALS LTD is an dissolved private limited company with number 07644205. It was incorporated 13 years, 25 days ago, on 23 May 2011 and it was dissolved 1 year, 11 months, 26 days ago, on 21 June 2022. The company address is 129 White Lodge Close, Isleworth, TW7 6TR, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Old address: Highbridge House, First Floor Offices 93 - 96 Oxford Road Jmk Professional Services Ltd Uxbridge Middlesex UB8 1LU

Change date: 2019-09-30

New address: 129 White Lodge Close Isleworth Middlesex TW7 6TR

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: Highbridge House, First Floor Offices 93 - 96 Oxford Road Jmk Professional Services Ltd Uxbridge Middlesex UB8 1LU

Old address: 129 White Lodge Close Isleworth Middlesex TW7 6TR

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 May 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kristina Culka

Change date: 2012-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 5 Albemarle Way Clerkenwell London EC1V 4JB United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE COURIERS LIMITED

40 OAKS ROAD,LEICESTER,LE8 9EG

Number:03899206
Status:ACTIVE
Category:Private Limited Company

BLACK KANVAS LTD

APT 24058, CHYNOWETH HOUSE,TREVISSOME PARK,TRUTO CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11448829
Status:ACTIVE
Category:Private Limited Company

CLINIMED LIMITED

CAVELL HOUSE,HIGH WYCOMBE,,HP10 9QY

Number:01646927
Status:ACTIVE
Category:Private Limited Company

FRUIT FLORA LTD

19 OLINDA ROAD,LONDON,N16 6TR

Number:08052452
Status:ACTIVE
Category:Private Limited Company

STATELY HOLIDAY HOMES LIMITED

HPB HOUSE,NEWMARKET,CB8 8EH

Number:02185843
Status:ACTIVE
Category:Private Limited Company

STRATFORD INTERNATIONAL ESTATES LIMITED

616D GREEN LANE,ILFORD,IG3 9SE

Number:08470115
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