AP SUPPLY CHAIN SUPPORT LIMITED
Status | DISSOLVED |
Company No. | 09469065 |
Category | Private Limited Company |
Incorporated | 03 Mar 2015 |
Age | 9 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 04 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASIAMACH INTERNATIONAL CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09495227 |
Status: | ACTIVE |
Category: | Private Limited Company |
43D CAIYSTANE GARDENS,EDINBURGH,EH10 6TD
Number: | SC617243 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |