AP SUPPLY CHAIN SUPPORT LIMITED

Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, England
StatusDISSOLVED
Company No.09469065
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 4 months, 29 days

SUMMARY

AP SUPPLY CHAIN SUPPORT LIMITED is an dissolved private limited company with number 09469065. It was incorporated 9 years, 1 month, 27 days ago, on 03 March 2015 and it was dissolved 3 years, 4 months, 29 days ago, on 01 December 2020. The company address is Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Mrs Christine Powell

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Powell

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

New address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

New address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Mr Andrew Powell

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Powell

Change date: 2016-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Powell

Change date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP England

Change date: 2015-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Powell

Appointment date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAMACH INTERNATIONAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09495227
Status:ACTIVE
Category:Private Limited Company

ASTRA CYBER LIMITED

43D CAIYSTANE GARDENS,EDINBURGH,EH10 6TD

Number:SC617243
Status:ACTIVE
Category:Private Limited Company

DATSCHA UK LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08956124
Status:ACTIVE
Category:Private Limited Company

JAMES OLIVER ASSOCIATES LIMITED

2 HOME FARM WAY,BEDFORDSHIRE,MK45 5LL

Number:05298679
Status:ACTIVE
Category:Private Limited Company

LOU GREY LIMITED

8 THE PLAIN,BRISTOL,BS35 2AG

Number:11043341
Status:ACTIVE
Category:Private Limited Company

MAINS HOME ELECTRICAL CENTRES LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:07993244
Status:LIQUIDATION
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