APH ENGINEERING CONSULTANCY LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.11376229
CategoryPrivate Limited Company
Incorporated22 May 2018
Age5 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution21 Jan 2022
Years2 years, 4 months

SUMMARY

APH ENGINEERING CONSULTANCY LTD is an dissolved private limited company with number 11376229. It was incorporated 5 years, 11 months, 30 days ago, on 22 May 2018 and it was dissolved 2 years, 4 months ago, on 21 January 2022. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Change date: 2021-01-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-15

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Paul Handley

Change date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-18

Psc name: Vanessa Handley

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-18

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Handley

Appointment date: 2018-09-18

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACP EMBEDDED WIND LIMITED

1 KING'S ARMS YARD,LONDON,EC2R 7AF

Number:09672953
Status:ACTIVE
Category:Private Limited Company

D P LORIMER LIMITED

5A NEWHAVEN ROAD,EDINBURGH,EH6 5QA

Number:SC295264
Status:ACTIVE
Category:Private Limited Company

GOLDEN ORB SOLUTIONS LTD

THE GRANARY WESTERN COURT,ALRESFORD,SO24 0AA

Number:07242211
Status:ACTIVE
Category:Private Limited Company

ORCHESTRA HOLDCO LIMITED

ONE NEW LUDGATE,LONDON,EC4M 7AW

Number:11795699
Status:ACTIVE
Category:Private Limited Company

STRATEGIC CONTROLS LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:09737754
Status:ACTIVE
Category:Private Limited Company

THE PEAR TREE, WORCESTER LTD

37 ASTWOOD ROAD,WORCESTER,WR3 8ER

Number:11732475
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