APT INTERNATIONAL LTD

4 Prince Albert Court 4 Prince Albert Court, Gloucester, GL3 4BE, England
StatusDISSOLVED
Company No.09648437
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years5 days

SUMMARY

APT INTERNATIONAL LTD is an dissolved private limited company with number 09648437. It was incorporated 8 years, 11 months, 27 days ago, on 19 June 2015 and it was dissolved 5 days ago, on 11 June 2024. The company address is 4 Prince Albert Court 4 Prince Albert Court, Gloucester, GL3 4BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Anthony Shutt

Notification date: 2021-07-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Kirk Melville

Cessation date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Kirk Melville

Termination date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 4 Prince Albert Court Hucclecote Gloucester GL3 4BE

Old address: The Limes Bayshill Road Cheltenham GL50 3AW England

Change date: 2021-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-26

Officer name: Mr Nigel Anthony Shutt

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Nigel Anthony Shutt

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-26

Officer name: Alastair Melville

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: 5 Tivoli Walk Prinbox Works Cheltenham GL50 2UX England

New address: The Limes Bayshill Road Cheltenham GL50 3AW

Change date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2019

Action Date: 13 Jul 2019

Category: Address

Type: AD01

Old address: 2 st Oswalds Road Gloucester GL1 2SF

Change date: 2019-07-13

New address: 5 Tivoli Walk Prinbox Works Cheltenham GL50 2UX

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alastair Melville

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Kirk Melville

Change date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Kirk Melville

Appointment date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: 41 Beulah Road Tunbridge Wells TN1 2NS United Kingdom

Change date: 2015-06-26

New address: 2 st Oswalds Road Gloucester GL1 2SF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMRIE HOLIDAY PARK LIMITED

224 SPRING BANK,N HUMBERSIDE,HU3 1LU

Number:01585491
Status:ACTIVE
Category:Private Limited Company

MICROSPACER LTD LIMITED

1 MOUNTBATTEN ROAD,SOUTHAMPTON,SO40 3FW

Number:11477585
Status:ACTIVE
Category:Private Limited Company

MORELLI'S GELATO CG LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09207356
Status:ACTIVE
Category:Private Limited Company

SPOKE ARCHITECTURAL DESIGN LIMITED

99 MOORSIDE ROAD,BRADFORD,BD11 1JB

Number:10931858
Status:ACTIVE
Category:Private Limited Company

SUNRISE IRTHLINGBOROUGH LIMITED

157 HIGH STREET,WELLINGBOROUGH,NN9 5RA

Number:11824630
Status:ACTIVE
Category:Private Limited Company

T.H. BELTRAN LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11916420
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