APM CONSULTANCY AND SERVICES LTD.
Status | LIQUIDATION |
Company No. | 08419354 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
APM CONSULTANCY AND SERVICES LTD. is an liquidation private limited company with number 08419354. It was incorporated 11 years, 4 months, 8 days ago, on 26 February 2013. The company address is C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-06
Old address: 27 Old Gloucester Street Camden Town London WC1N 3AX
New address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE
Documents
Liquidation voluntary statement of affairs
Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mete Akinci
Termination date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Mete Akinci
Appointment date: 2020-06-30
Documents
Change sail address company with old address new address
Date: 08 Jan 2020
Category: Address
Type: AD02
Old address: 49 Station Road Polegate East Sussex BN26 6EA England
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Confirmation statement with no updates
Date: 08 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: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Move registers to registered office company with new address
Date: 08 Feb 2019
Category: Address
Type: AD04
New address: 27 Old Gloucester Street Camden Town London WC1N 3AX
Documents
Move registers to registered office company with new address
Date: 07 Feb 2019
Category: Address
Type: AD04
New address: 27 Old Gloucester Street Camden Town London WC1N 3AX
Documents
Move registers to registered office company with new address
Date: 07 Feb 2019
Category: Address
Type: AD04
New address: 27 Old Gloucester Street Camden Town London WC1N 3AX
Documents
Move registers to registered office company with new address
Date: 07 Feb 2019
Category: Address
Type: AD04
New address: 27 Old Gloucester Street Camden Town London WC1N 3AX
Documents
Secretaries register information on withdrawal from the public register
Date: 07 Feb 2019
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2019-02-07
Documents
Withdrawal of the secretaries register information from the public register
Date: 07 Feb 2019
Category: Officers
Sub Category: Register
Type: EW03
Documents
Directors register information on withdrawal from the public register
Date: 07 Feb 2019
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2019-02-07
Documents
Withdrawal of the directors register information from the public register
Date: 07 Feb 2019
Category: Officers
Sub Category: Register
Type: EW01
Documents
Elect to keep the secretaries register information on the public register
Date: 07 Feb 2019
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 07 Feb 2019
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-05
Psc name: Mr. Ahmet Merter Akinci
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-05
Officer name: Mr. Ahmet Merter Akinci
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Change sail address company with old address new address
Date: 13 Aug 2015
Category: Address
Type: AD02
Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England
New address: 49 Station Road Polegate East Sussex BN26 6EA
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-27
Officer name: Mr Ahmet Merter Akinci
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-15
Officer name: Mr Ahmet Merter Akinci
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
Old address: 27 Old Gloucester Street London WC1N 3AX
New address: 27 Old Gloucester Street Camden Town London WC1N 3AX
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-18
Officer name: Mr Ahmet Merter Akinci
Documents
Resolution
Date: 02 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 10 Sep 2014
Category: Address
Type: AD03
New address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF
Documents
Change sail address company with new address
Date: 10 Sep 2014
Category: Address
Type: AD02
New address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-09
Officer name: Mr Ahmet Merter Akinci
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-09
Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mete Akinci
Termination date: 2014-09-02
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Mete Akinci
Appointment date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Certificate change of name company
Date: 13 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed erco (uk) LIMITED\certificate issued on 13/03/13
Documents
Some Companies
41 ELM GROVE,EAST SUSSEX,BN2 3ET
Number: | 04204827 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF
Number: | 09111312 |
Status: | ACTIVE |
Category: | Private Limited Company |
CT BUSINESS SOLUTIONS WEST MANCHESTER LTD.
9 WESTLAND DRIVE,MANCHESTER,M9 6AW
Number: | 09939430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11934946 |
Status: | ACTIVE |
Category: | Private Limited Company |
44B WAINWRIGHT,PETERBOROUGH,PE4 5AG
Number: | 11833596 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWMDU INN,LLANDEILO,SA19 7DY
Number: | 04090669 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |