IAPRICOT LIMITED

Unit 16 & 17 Evolution Hooters Hall Road, Newcastle Under Lyme, ST5 9QF, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.10440546
CategoryPrivate Limited Company
Incorporated21 Oct 2016
Age7 years, 7 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

IAPRICOT LIMITED is an dissolved private limited company with number 10440546. It was incorporated 7 years, 7 months ago, on 21 October 2016 and it was dissolved 3 years, 2 months, 5 days ago, on 16 March 2021. The company address is Unit 16 & 17 Evolution Hooters Hall Road, Newcastle Under Lyme, ST5 9QF, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kempton

Termination date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: David Alan Stockton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Anthony Noone

Appointment date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Murdock

Appointment date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: Unit 16 & 17 Evolution Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF

Change date: 2019-04-01

Old address: Windsor House 5a King Street Newcastle Under Lyme Staffordshire ST5 1EH England

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mobilereclaim Limited

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-03

Psc name: Vicky Ann Stockton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobilereclaim Limited

Notification date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-03

Psc name: David Alan Stockton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kempton

Cessation date: 2018-01-03

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

New address: Windsor House 5a King Street Newcastle Under Lyme Staffordshire ST5 1EH

Old address: 15 Albert Street Chesterton Newcastle Under Lyme Staffordshire ST5 7JF United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Alan Stockton

Change date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Stockton

Change date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vicky Ann Stockton

Change date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07520714
Status:ACTIVE
Category:Private Limited Company

AEGIS HOMES (ESSEX) LTD

BASEMENT, SKYLINE HOUSE,STEVENAGE,SG1 1AP

Number:11959678
Status:ACTIVE
Category:Private Limited Company

NEWPORT DIGITAL LTD

32 HIGH STREET,WHITTLEBURY,NN12 8XJ

Number:11787979
Status:ACTIVE
Category:Private Limited Company

O V AND G PILADE PROPERTIES LIMITED

ALMSWOOD HOUSE,EVESHAM,WR11 4DU

Number:08854042
Status:ACTIVE
Category:Private Limited Company

OLD PIE FACTORY BREWERY LIMITED

THE OLD PIE FACTORY,WARWICK,CV34 5LW

Number:07626795
Status:ACTIVE
Category:Private Limited Company

THE KEG & CASK GROUP LTD

THE GREYHOUND P H CHESHAM ROAD,TRING,HP23 6EH

Number:11264370
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