A & P CONSULTANT LTD
Status | ACTIVE |
Company No. | 11954026 |
Category | Private Limited Company |
Incorporated | 18 Apr 2019 |
Age | 5 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
A & P CONSULTANT LTD is an active private limited company with number 11954026. It was incorporated 5 years, 1 month, 12 days ago, on 18 April 2019. The company address is Oak House Reeds Crescent Oak House Reeds Crescent, Watford, WD24 4QP, Hertfordshire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-24
Psc name: Chirag Patel
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chirag Patel
Termination date: 2023-07-24
Documents
Dissolution application strike off company
Date: 24 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chirag Patel
Change date: 2023-04-10
Documents
Confirmation statement with updates
Date: 10 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Cessation of a person with significant control
Date: 10 Apr 2023
Action Date: 10 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-10
Psc name: Chariloas George Harry Charilaou
Documents
Cessation of a person with significant control
Date: 10 Apr 2023
Action Date: 10 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdessatar Bougouffa
Cessation date: 2023-04-10
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
New address: Oak House Reeds Crescent Office 3 Watford Hertfordshire WD24 4QP
Old address: Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP England
Change date: 2023-01-25
Documents
Accounts with accounts type dormant
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-29
Old address: Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP England
New address: Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
New address: Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP
Old address: 42-44 Clarendon Road Suite 214, 2nd Floor Watford Hertfordshire WD17 1JJ England
Change date: 2022-06-29
Documents
Gazette filings brought up to date
Date: 24 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-08
Psc name: Mr Chirag Patel
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chariloas George Harry Charilaou
Notification date: 2021-11-08
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdessatar Bougouffa
Notification date: 2021-11-08
Documents
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-29
Officer name: Mr Chirag Patel
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Old address: 42-44 Clarendon Road Clarendon Road Suite 214, 2nd Floor Watford WD17 1JJ England
Change date: 2021-01-18
New address: 42-44 Clarendon Road Suite 214, 2nd Floor Watford Hertfordshire WD17 1JJ
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-19
Old address: 65 Brookdene Avenue Brookdene Avenue Watford WD19 4LG England
New address: 42-44 Clarendon Road Clarendon Road Suite 214, 2nd Floor Watford WD17 1JJ
Documents
Notification of a person with significant control
Date: 19 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-19
Psc name: Chirag Patel
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
Change date: 2020-05-18
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 65 Brookdene Avenue Brookdene Avenue Watford WD19 4LG
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-23
Psc name: Chirag Patel
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: Gaith Ammouri
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-11
Psc name: Gaith Ammouri
Documents
Some Companies
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 07219305 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 SYCAMORE COURT,MANCHESTER,M16 8FL
Number: | 09439997 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVIOT NEUROPSYCHOLOGY LIMITED
BALDWINS ACCOUNTANTS,ALNWICK,NE66 1PP
Number: | 11042562 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE,BIRMINGHAM,B2 5PG
Number: | 00985224 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
165 MYTON DRIVE,SOLIHULL,B90 1HF
Number: | 10378211 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10012187 |
Status: | ACTIVE |
Category: | Private Limited Company |