APLUS BAU LIMITED
Status | DISSOLVED |
Company No. | 05010021 |
Category | Private Limited Company |
Incorporated | 08 Jan 2004 |
Age | 20 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 5 months, 15 days |
SUMMARY
APLUS BAU LIMITED is an dissolved private limited company with number 05010021. It was incorporated 20 years, 6 months, 25 days ago, on 08 January 2004 and it was dissolved 2 years, 5 months, 15 days ago, on 15 February 2022. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Termination secretary company with name termination date
Date: 10 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L4You Co Sec Ltd
Termination date: 2020-12-02
Documents
Appoint corporate secretary company with name date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sl24 Ltd.
Appointment date: 2020-12-02
Documents
Change corporate secretary company
Date: 19 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-19
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mirko Burisic
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Administrative restoration company
Date: 06 Sep 2018
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 30 May 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-30
Officer name: Mirko Burisic
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Mirko Burisic
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: advance consult LTD 483 green lanes london N13 4BS
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/05; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Some Companies
MERCHANT HOUSE,NEWCASTLE UPON TYNE,NE1 1EE
Number: | 11076729 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 GARDEN STREET,OLDHAM,OL1 3PY
Number: | 10436986 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GORTMORE GARDENS,OMAGH TYRONE,BT78 5DZ
Number: | NI660686 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, 127 OLYMPIC AVENUE, MILTON PARK,ABINGDON,OX14 4SA
Number: | 03685971 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71 RECTORY PARK,SOUTH CROYDON,CR2 9JR
Number: | 10021790 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNSCOTT BARN,BEAWORTHY,EX21 5DJ
Number: | 08744627 |
Status: | ACTIVE |
Category: | Private Limited Company |