-
APRIL TOPCO LIMITED - Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 09484023
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Central Square
- 29 Wellington Street
- Leeds
- West Yorkshire
- LS1 4DL Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL UK
Management
- Managing Directors
- WARDROP, William Andrew
- APRIL MIDCO LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-11
- Dissolved on
- 2022-10-26
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Eci Partners Llp
Jurisdiction Particularities
- Company Name (english)
- April Topco Limited
- Additional Status Details
- Dissolved
- Previous Names
- AGHOCO 1290 LIMITED
- 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 TOPCO LIMITED Company Description
- APRIL TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09484023. Its current trading status is "closed". It was registered 2015-03-11. It was previously called AGHOCO 1290 LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at Central Square .
Get APRIL TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: April Topco Limited - Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for APRIL TOPCO 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 2022
-
liquidation-voluntary-creditors-return-of-final-meeting (2022-07-26) - LIQ14
-
gazette-dissolved-liquidation (2022-10-26) - GAZ2
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-26) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-31) - 600
-
resolution (2019-07-31) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01
-
dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-05-28) - GAZ1
-
appoint-corporate-director-company-with-name-date (2019-05-22) - AP02
-
termination-director-company-with-name-termination-date (2019-03-26) - TM01
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
liquidation-voluntary-statement-of-affairs (2019-07-31) - LIQ02
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
confirmation-statement-with-updates (2018-03-21) - CS01
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
accounts-with-accounts-type-group (2018-07-17) - AA
-
termination-director-company-with-name-termination-date (2018-11-01) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-01) - TM02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
accounts-with-accounts-type-group (2017-07-19) - AA
-
capital-allotment-shares (2017-05-24) - SH01
-
resolution (2017-04-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
termination-director-company-with-name-termination-date (2016-12-23) - TM01
-
appoint-person-director-company-with-name-date (2016-11-07) - AP01
-
accounts-with-accounts-type-group (2016-08-05) - AA
-
appoint-person-secretary-company-with-name-date (2016-08-01) - AP03
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
appoint-person-director-company-with-name-date (2016-06-21) - AP01
-
resolution (2016-06-10) - RESOLUTIONS
-
resolution (2016-05-31) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-05-27) - SH08
-
appoint-person-director-company-with-name-date (2015-05-27) - AP01
-
resolution (2015-05-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01
-
termination-secretary-company-with-name-termination-date (2015-05-06) - TM02
-
appoint-person-secretary-company-with-name-date (2015-05-27) - AP03
-
capital-allotment-shares (2015-05-27) - SH01
-
incorporation-company (2015-03-11) - NEWINC
-
capital-alter-shares-subdivision (2015-05-27) - SH02
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
capital-allotment-shares (2015-06-30) - SH01
-
resolution (2015-07-07) - RESOLUTIONS
-
capital-cancellation-shares (2015-07-07) - SH06
-
capital-return-purchase-own-shares (2015-08-14) - SH03
-
appoint-person-director-company-with-name-date (2015-11-06) - AP01
-
change-account-reference-date-company-current-shortened (2015-05-27) - AA01
-
certificate-change-of-name-company (2015-04-07) - CERTNM