APIPLASTIC LIMITED
Overview
Company Name | APIPLASTIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09048809 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of APIPLASTIC LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is APIPLASTIC LIMITED located?
Registered Office Address | Dixcart House Addlestone Road Bourne Business Park KT15 2LE Addlestone Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for APIPLASTIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for APIPLASTIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Laurence Binge as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Anthony Robertson as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Charnette Rosmey Kirthlyn Liburd as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Gomes Maxwell as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Michael Gomes Maxwell on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on Jan 25, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on Jan 17, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on Jan 17, 2017 | 1 pages | AD01 | ||||||||||
Amended accounts for a small company made up to Dec 31, 2015 | 9 pages | AAMD | ||||||||||
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on Jan 09, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 20, 2016 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Michael Gomes Maxwell as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorenzo Brunetti as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of APIPLASTIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIBURD, Charnette Rosmey Kirthlyn | Director | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey | Saint Kitts And Nevis | Kittitian | Administrator | 265114320001 | ||||
BINGE, Laurence | Director | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey | United Kingdom | British | Accountant | 44391780004 | ||||
BRUNETTI, Carlo | Director | Giaretta Mussolente 16 Italy | Italy | Italian | Company Director | 187857340001 | ||||
BRUNETTI, Lorenzo | Director | Bassano Del Grappa Via J. Da Ponte 28 Italy | Italy | Italian | Manager | 187857350001 | ||||
BRUNETTI, Sandra | Director | Strada Cartigliana Bassano Del Grappa 159 Italy | Italy | Italian | Manager | 187857330001 | ||||
BRUNETTI, Sergio | Director | Bassano Del Grappa Via J. Da Ponte 28 Italy | Italy | Italian | Manager | 187857360001 | ||||
GUSI, Sandro | Director | Marostica Via W. Tobagi 1 Italy | Italy | Italian | Company Director | 187895900001 | ||||
MAXWELL, Michael Gomes | Director | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey | Portugal | Portuguese | Business Development Manager | 195727660002 | ||||
ROBERTSON, Peter Anthony | Director | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey | United Kingdom | British | Lawyer | 162885590001 |
Who are the persons with significant control of APIPLASTIC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Lorenzo Brunetti | Apr 06, 2016 | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey United Kingdom | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Carlo Brunetti | Apr 06, 2016 | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey United Kingdom | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Sandra Brunetti | Apr 06, 2016 | Addlestone Road Bourne Business Park KT15 2LE Addlestone Dixcart House Surrey United Kingdom | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0