APOTHEM RESEARCH LIMITED

C/O Parker Andrews Ltd 5th Floor The Union Building 51-59 C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Norwich, NR1 1BY, Norfolk
StatusLIQUIDATION
Company No.11468473
CategoryPrivate Limited Company
Incorporated17 Jul 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

APOTHEM RESEARCH LIMITED is an liquidation private limited company with number 11468473. It was incorporated 5 years, 11 months, 20 days ago, on 17 July 2018. The company address is C/O Parker Andrews Ltd 5th Floor The Union Building 51-59 C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Norwich, NR1 1BY, Norfolk.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

Old address: 8 Duncan Street Suite 118 London N1 8BW England

New address: C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-16

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 15 May 2021

Category: Capital

Type: SH01

Date: 2021-05-15

Capital : 116.97 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 113.61 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: 199 Bishopsgate London EC2M 3TY England

New address: 8 Duncan Street Suite 118 London N1 8BW

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 110.29 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 106.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-21

Capital : 94.4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Thatcher

Termination date: 2019-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 94.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 93.79 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: 303 the Pillbox 115 Coventry Road London E2 6GG United Kingdom

New address: 199 Bishopsgate London EC2M 3TY

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-11

Capital : 92.85 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antony North

Notification date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Gibb Chapman

Cessation date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gibb Chapman

Termination date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony North

Appointment date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amelia Anne Baerlein

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Hazelden

Termination date: 2019-03-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-13

Capital : 86.20 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-29

Capital : 85.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 85.70 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 09 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-09

Capital : 86.18 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 83.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 80.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 81.80 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 86.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 89.20 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 21 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-21

Capital : 85.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 82.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 90.20 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gibb Chapman

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Thatcher

Appointment date: 2018-11-01

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-28

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 65.80 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKTOP INDUSTRIES LTD

THE BANK TOP TAVERN,OLDHAM,OL8 1ES

Number:11564202
Status:ACTIVE
Category:Private Limited Company

C.S.LOVELL LIMITED

76 HEATH ROAD,HANTS,GU31 4EJ

Number:01765088
Status:LIQUIDATION
Category:Private Limited Company

CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED

C/O HOMESTEAD CONSULTANCY SERVICES LTD,LYTHAM ST. ANNES,FY8 1SB

Number:08725771
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.W. DOBBS LTD.

LITTLE BRIDGEN,LISKEARD,PL14 4QX

Number:11262278
Status:ACTIVE
Category:Private Limited Company

JOHN TAYLOR CRANE SERVICES LIMITED

BERRYS YARD,GREAT GRANSDEN,SG19 3BH

Number:05102937
Status:ACTIVE
Category:Private Limited Company

LARKHAMS HOLIDAY PARKS LIMITED

THE HAWTHORNS,BRIDLINGTON,YO16 6XA

Number:10909385
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