APM CONSULTANCY AND SERVICES LTD.

C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE
StatusLIQUIDATION
Company No.08419354
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 07 Feb 2019

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 07 Feb 2019

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 07 Feb 2019

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 07 Feb 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 ELM GROVE (BRIGHTON) LTD.

41 ELM GROVE,EAST SUSSEX,BN2 3ET

Number:04204827
Status:ACTIVE
Category:Private Limited Company

ADMIN CENTRE (NAILSWORTH) LTD

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

KEAN96 LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11934946
Status:ACTIVE
Category:Private Limited Company

PITEK METAL LIMITED

44B WAINWRIGHT,PETERBOROUGH,PE4 5AG

Number:11833596
Status:ACTIVE
Category:Private Limited Company

TAFARN CWMDU LIMITED

CWMDU INN,LLANDEILO,SA19 7DY

Number:04090669
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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