A & P CONSULTANT LTD

Oak House Reeds Crescent Oak House Reeds Crescent, Watford, WD24 4QP, Hertfordshire, England
StatusACTIVE
Company No.11954026
CategoryPrivate Limited Company
Incorporated18 Apr 2019
Age5 years, 1 month, 12 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 24 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLRIDGE LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:07219305
Status:ACTIVE
Category:Private Limited Company

CALBAYE UK LTD.

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

SCALECLASS LIMITED

SCOTTISH PROVIDENT HOUSE,BIRMINGHAM,B2 5PG

Number:00985224
Status:LIQUIDATION
Category:Private Limited Company

SI SECURITY LIMITED

165 MYTON DRIVE,SOLIHULL,B90 1HF

Number:10378211
Status:ACTIVE
Category:Private Limited Company

STARR LUXURY CARS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10012187
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