-
APRIL BIDCO LIMITED - Central Square, 29 Wellington Road, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 09483848
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Central Square
- 29 Wellington Road
- Leeds
- West Yorkshire
- LS1 4DL Central Square, 29 Wellington Road, Leeds, West Yorkshire, LS1 4DL UK
Management
- Managing Directors
- WARDROP, William Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-11
- Dissolved on
- 2023-04-19
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Eci Partners Llp
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AGHOCO 1292 LIMITED
- Legal Entity Identifier (LEI)
- 213800EDL8GEJ67MCF87
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-28
- Annual Return
- Due Date: 2019-03-25
- Last Date: 2018-03-11
-
APRIL BIDCO LIMITED Company Description
- APRIL BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09483848. Its current trading status is "closed". It was registered 2015-03-11. It was previously called AGHOCO 1292 LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director It can be contacted at Central Square .
Get APRIL BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: April Bidco Limited - Central Square, 29 Wellington Road, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for APRIL BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-25) - LIQ03
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
gazette-notice-compulsory (2019-05-28) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)
-
liquidation-voluntary-statement-of-affairs (2019-07-31) - LIQ02
-
resolution (2019-07-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-31) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
termination-director-company-with-name-termination-date (2018-11-01) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-01) - TM02
-
accounts-with-accounts-type-full (2018-07-17) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-08) - TM01
-
accounts-with-accounts-type-full (2017-07-20) - AA
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-07) - AP01
-
appoint-person-director-company-with-name-date (2016-08-31) - AP01
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
accounts-with-accounts-type-full (2016-08-05) - AA
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
appoint-person-secretary-company-with-name-date (2016-08-01) - AP03
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-04-07) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-05) - MR01
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01
-
appoint-person-director-company-with-name-date (2015-05-21) - AP01
-
resolution (2015-05-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-05-27) - AP01
-
appoint-person-secretary-company-with-name-date (2015-05-27) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01
-
change-account-reference-date-company-current-shortened (2015-05-27) - AA01
-
termination-secretary-company-with-name-termination-date (2015-05-27) - TM02
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
-
incorporation-company (2015-03-11) - NEWINC