BOARD APPRENTICE LIMITED
Status | DISSOLVED |
Company No. | 09178617 |
Category | |
Incorporated | 15 Aug 2014 |
Age | 9 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
EXCHANGE HOUSE,TAUNTON,TA1 4EB
Number: | 06271886 |
Status: | ACTIVE |
Category: | Private Limited Company |
498 KINGS ROAD,LONDON,SW10 0LE
Number: | 07726185 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLOO HOUSE,LONDON,SE1 8XD
Number: | 05509831 |
Status: | ACTIVE |
Category: | Private Limited Company |