APS THIRTY TWO LIMITED

The Bradgate Suite The Bradgate Suite The Bradgate Suite The Bradgate Suite, Leicester, LE1 6RX, England
StatusDISSOLVED
Company No.11440565
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 16 days

SUMMARY

APS THIRTY TWO LIMITED is an dissolved private limited company with number 11440565. It was incorporated 5 years, 10 months, 29 days ago, on 29 June 2018 and it was dissolved 3 years, 4 months, 16 days ago, on 12 January 2021. The company address is The Bradgate Suite The Bradgate Suite The Bradgate Suite The Bradgate Suite, Leicester, LE1 6RX, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mr Naveen Singh

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Michael Christopher Clissold

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Robert William Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marian Badea

Notification date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Robert William Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Michael Christopher Clissold

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Miss Marian Badea

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Louise Walker

Termination date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: The Bradgate Suite the Bradgate Suite Office 11, the Crescent, 56 King Street Leicester LE1 6RX

Old address: The Charnwood Suite the Crescent, 56 King Street Leicester LE1 6RL England

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Louise Walker

Termination date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: Carolyn Louise Walker

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Clissold

Appointment date: 2018-07-25

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKG MULTICO LTD.

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC523563
Status:ACTIVE
Category:Private Limited Company

CASIMIR CONSULTING LIMITED

119 LOUISVILLE ROAD,LONDON,SW17 8RN

Number:05286519
Status:ACTIVE
Category:Private Limited Company

GENERATE BUILDING PERFORMANCE SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08577891
Status:ACTIVE
Category:Private Limited Company

RETTIE BEARSDEN LLP

DEUCHRIE,DUNBAR,EH42 1TG

Number:SO303888
Status:ACTIVE
Category:Limited Liability Partnership

ROGART MCGREGOR LIMITED

PRINCES COTTAGE,NEWBURY,RG20 7JH

Number:03785087
Status:ACTIVE
Category:Private Limited Company

SWALLOW DRINKS SOUTH WEST LTD

UNIT 4 9 EVERCREECH WAY,HIGHBRIDGE,TA9 4AR

Number:06683730
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