APERIO SEARCH PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 08480676 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 28 days |
SUMMARY
APERIO SEARCH PARTNERS LIMITED is an dissolved private limited company with number 08480676. It was incorporated 11 years, 1 month, 24 days ago, on 09 April 2013 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is 11 Lammas Close 11 Lammas Close, Oakham, LE15 8QP, Rutland, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Old address: 7 Kimball Close Oakham Rutland LE15 7QP England
New address: 11 Lammas Close Braunston Oakham Rutland LE15 8QP
Change date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 22 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Holden
Notification date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Old address: 52C Camden Street London NW1 0DX
New address: 7 Kimball Close Oakham Rutland LE15 7QP
Change date: 2015-11-26
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Holden
Change date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-07
Officer name: Mr Jonathan Holden
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Perry Tucker
Termination date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Perry Tucker
Documents
Some Companies
181 RAWSON ROAD,LIVERPOOL,L21 1HL
Number: | 07618883 |
Status: | ACTIVE |
Category: | Private Limited Company |
20B CROSS ROAD,TADWORTH,KT20 5SR
Number: | 01405171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 05783789 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLUEBELL FARM,WHITSTABLE,CT5 3AX
Number: | 00077416 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN LONDON (HAMMERSMITH) LIMITED
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | 06433482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDALWOOD,HEADLEY,GU35 8LJ
Number: | 10667577 |
Status: | ACTIVE |
Category: | Private Limited Company |