APT BESPOKE JOINERY LTD

51 Lakeview Road, London, SE27 0QH, England
StatusDISSOLVED
Company No.10012701
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 18 days

SUMMARY

APT BESPOKE JOINERY LTD is an dissolved private limited company with number 10012701. It was incorporated 8 years, 3 months, 3 days ago, on 18 February 2016 and it was dissolved 7 months, 18 days ago, on 03 October 2023. The company address is 51 Lakeview Road, London, SE27 0QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

New address: 51 Lakeview Road London SE27 0QH

Old address: 15 Falcon Road London SW11 2PJ England

Change date: 2023-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: 7 Lavender Hill London SW11 5QW England

Change date: 2022-08-24

New address: 15 Falcon Road London SW11 2PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

New address: 7 Lavender Hill London SW11 5QW

Old address: Lavender Hill Lavender Hill London SW11 5QW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: Lavender Hill Lavender Hill London SW11 5QW

Old address: 15 Falcon Road London SW11 2PJ England

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolin Nilaj

Change date: 2021-10-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolin Nilaj

Change date: 2021-10-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: Unit 6 Zennor Trade Park Zennor Road Industrial Estate, Zennor Road London SW12 0PS England

Change date: 2020-01-20

New address: 15 Falcon Road London SW11 2PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 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

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 05 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-05

Psc name: Andi Pepaj

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andi Pepaj

Termination date: 2018-05-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 May 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 13 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: 118 Sydenham Road London SE26 5JX England

New address: Unit 6 Zennor Trade Park Zennor Road Industrial Estate, Zennor Road London SW12 0PS

Change date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Old address: Unit 6 Zennor Trade Park Zennor Road London SW12 0PS England

Change date: 2016-07-21

New address: 118 Sydenham Road London SE26 5JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andi Pepa

Change date: 2016-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHO TIM INVESTMENT LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:11466984
Status:ACTIVE
Category:Private Limited Company

DEESIDE MOTOR CENTRE LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:04420287
Status:ACTIVE
Category:Private Limited Company

PLESILIUM LTD

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:07669458
Status:ACTIVE
Category:Private Limited Company

SHERA D'SPAIN LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:11033503
Status:ACTIVE
Category:Private Limited Company

SWANSEA FOOTGOLF LIMITED

77 BUTE STREET,TREORCHY,CF42 6AH

Number:10880378
Status:ACTIVE
Category:Private Limited Company

TABLE 10 LIMITED

10 NORTHENDEN ROAD,CHESHIRE,M33 3BR

Number:05908933
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