APRIL TO MARCH LIMITED

23 Northumberland Avenue, London, WC2N 5AP, England
StatusDISSOLVED
Company No.08295652
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 22 days

SUMMARY

APRIL TO MARCH LIMITED is an dissolved private limited company with number 08295652. It was incorporated 11 years, 6 months, 6 days ago, on 15 November 2012 and it was dissolved 4 years, 9 months, 22 days ago, on 30 July 2019. The company address is 23 Northumberland Avenue, London, WC2N 5AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 23 Northumberland Avenue London WC2N 5AP

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2018-06-07

Old address: Verify House Grange Road Alcester Warwickshire B50 4BY

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY

New address: Verify House Grange Road Alcester Warwickshire B50 4BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed npl quote LIMITED\certificate issued on 31/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Fitzpatrick

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: 30 Shepherd Street London W1J 7JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reovesta LIMITED\certificate issued on 25/09/13

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-03

Officer name: Mr Edward James Fitzpatrick

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-17

Old address: 12a Bruton Street London W1J 6PZ England

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENCE GEORGE LIMITED

MANSFIELD BUSINESS CENTRE,MANSFIELD,NG18 2AE

Number:11628078
Status:ACTIVE
Category:Private Limited Company

ECA FINANCIAL LTD

277-279 CHISWICK HIGH ROAD,CHISWICK,W4 4PU

Number:09870512
Status:ACTIVE
Category:Private Limited Company

H GISSING ELECTRICAL LTD

3 GREENFLEET DRIVE,LOWESTOFT,NR32 3QN

Number:09610088
Status:ACTIVE
Category:Private Limited Company

RG DEBT MANAGEMENT SERVICES LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:05391994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S H M CONSTRUCTION LTD

9 SLOWAY LANE,SOMERSET,TA9 3RJ

Number:05249890
Status:ACTIVE
Category:Private Limited Company

SMARTER FINANCIAL LTD

85 GREAT PORTLAND STREET GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10366503
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