• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-25) - LIQ03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-02-08) - AP01

    Add to Cart
     
  • gazette-notice-compulsory (2019-05-28) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-07-31) - LIQ02

    Add to Cart
     
  • resolution (2019-07-31) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-07-31) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-16) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-04-16) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-21) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-11-01) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-11-01) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-07-17) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-08) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-07-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-13) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-11-07) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-31) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-31) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-08-05) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-02) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-01) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-08-01) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-08-01) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01

    Add to Cart
     
  • certificate-change-of-name-company (2015-04-07) - CERTNM

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-05) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-06) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-21) - AP01

    Add to Cart
     
  • resolution (2015-05-27) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-27) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-05-27) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2015-05-27) - AA01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-05-27) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-27) - TM01

    Add to Cart
     
  • incorporation-company (2015-03-11) - NEWINC

    Add to Cart
     
expand_less