APTIL PHARMA LIMITED

4 Gatwick Road 4 Gatwick Road, Crawley, RH10 9BG, England
StatusDISSOLVED
Company No.07789680
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 28 days

SUMMARY

APTIL PHARMA LIMITED is an dissolved private limited company with number 07789680. It was incorporated 12 years, 9 months, 14 days ago, on 28 September 2011 and it was dissolved 4 years, 8 months, 28 days ago, on 15 October 2019. The company address is 4 Gatwick Road 4 Gatwick Road, Crawley, RH10 9BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Innes Sylvester- Williams

Termination date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: Unit 4 Charlwood Court Merlin Centre County Oak Way Crawley West Sussex RH11 7XA

New address: 4 Gatwick Road 3rd Floor Crawley RH10 9BG

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Lee Durbidge

Appointment date: 2018-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Auditors resignation company

Date: 11 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-25

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Gupta

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: the Old Bat and Ball St Johns Hill Sevenoaks Kent TN13 3PF England

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sugata Bhattacharya

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vineet Kacker

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravindra Menon

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sudhir Menon

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Innes Sylvester- Williams

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amul Kamal Kumar Agrawal

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Dec 2013

Action Date: 28 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-28

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sugata Bhattacharya

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vineet Kacker

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aptil LIMITED\certificate issued on 20/10/11

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed menox pharm LIMITED\certificate issued on 19/10/11

Documents

View document PDF

Change of name notice

Date: 19 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE GARDENING SOLUTIONS LTD

UNIT 14 CENTRAL PARK IND EST 303 HALESOWEN ROAD,DUDLEY,DY2 9NW

Number:07676591
Status:ACTIVE
Category:Private Limited Company

DARNELLS ESTATE MANAGEMENT LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:08280760
Status:ACTIVE
Category:Private Limited Company

GUARDIAN HOME IMPROVEMENTS LIMITED

GUARDIAN HOUSE,SWANSEA,

Number:10899264
Status:ACTIVE
Category:Private Limited Company

LASERTRACKER LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:11807920
Status:ACTIVE
Category:Private Limited Company

NIGHTWAY EXPRESS LTD

UNITS 16 &17 DALEWOOD ROAD,NEWCASTLE,ST5 9QH

Number:10426181
Status:ACTIVE
Category:Private Limited Company

THE SAMPLE WORKS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:08642993
Status:LIQUIDATION
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