BOARD APPRENTICE LIMITED

Easton Green Cottage Framlingham Road Easton Green Cottage Framlingham Road, Woodbridge, IP13 7LN, England
StatusDISSOLVED
Company No.09178617
Category
Incorporated15 Aug 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

BOARD APPRENTICE LIMITED is an dissolved with number 09178617. It was incorporated 9 years, 9 months, 17 days ago, on 15 August 2014 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Easton Green Cottage Framlingham Road Easton Green Cottage Framlingham Road, Woodbridge, IP13 7LN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Old address: Blp Law Adelaide House London Bridge London EC4R 9HA

Change date: 2020-05-07

New address: Easton Green Cottage Framlingham Road Kettleburgh Woodbridge IP13 7LN

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Ms Kirsten Charlotte Valeur

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kirstin Charlotte Valeur

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Lindsay Jane Thorburn

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Katherine Riordan Mulhern

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Lawton

Termination date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariane Sarah Koopman

Termination date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Jaitly

Termination date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Mark Kudzo Dzitosi Afeeva

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ariane Sarah Koopman

Appointment date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Mark Kudzo Dzitosi Afeeva

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

New address: Blp Law Adelaide House London Bridge London EC4R 9HA

Old address: Blp Law Adelaide House London Bridge London EC4R 9HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Proskauer Rose Llp Ninth Floor Ten Bishops Square London E1 6EG United Kingdom

Change date: 2015-06-30

New address: Adelaide House London Bridge London EC4R 9HA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mrs Juliet Mary Dearlove

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Buot Bailey

Termination date: 2014-09-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENDANT DESTIN SOLUTIONS LIMITED

16 WOODVIEW,SHEFFIELD,S21 3WH

Number:10537053
Status:ACTIVE
Category:Private Limited Company

CP CONSTRUCTION GROUNDWORKS LTD

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:11607152
Status:ACTIVE
Category:Private Limited Company

EXMOOR COUNTRYSIDE SERVICES LTD

2 HILLGATE COTTAGES,MINEHEAD,TA24 8TB

Number:11451709
Status:ACTIVE
Category:Private Limited Company

HELSTRAD LIMITED

EXCHANGE HOUSE,TAUNTON,TA1 4EB

Number:06271886
Status:ACTIVE
Category:Private Limited Company

LONDON GUN SERVICES LIMITED

498 KINGS ROAD,LONDON,SW10 0LE

Number:07726185
Status:ACTIVE
Category:Private Limited Company

NEWS4MEDIA LIMITED

WATERLOO HOUSE,LONDON,SE1 8XD

Number:05509831
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