About

Registered Number: 06247780
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: First Floor Building 1000 Eskdale Road, Iq Winnersh, Berkshire, RG41 5TS

 

Ap Connections Ltd was founded on 15 May 2007 with its registered office in Iq Winnersh, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The company has 3 directors listed as Fast, Scott, Mcgrath, Emmett Biggs, Schultz, Lori.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Emmett Biggs 10 April 2017 - 1
SCHULTZ, Lori 31 August 2012 09 September 2014 1
Secretary Name Appointed Resigned Total Appointments
FAST, Scott 31 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 10 December 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP03 - Appointment of secretary 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
RESOLUTIONS - N/A 17 September 2012
CC04 - Statement of companies objects 17 September 2012
RESOLUTIONS - N/A 23 July 2012
RESOLUTIONS - N/A 23 July 2012
AA - Annual Accounts 15 June 2012
RESOLUTIONS - N/A 12 June 2012
SH08 - Notice of name or other designation of class of shares 12 June 2012
SH06 - Notice of cancellation of shares 12 June 2012
SH03 - Return of purchase of own shares 12 June 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
MEM/ARTS - N/A 19 March 2012
SH06 - Notice of cancellation of shares 23 November 2011
SH03 - Return of purchase of own shares 03 November 2011
RESOLUTIONS - N/A 14 September 2011
RESOLUTIONS - N/A 14 September 2011
RESOLUTIONS - N/A 14 September 2011
RESOLUTIONS - N/A 14 September 2011
SH08 - Notice of name or other designation of class of shares 14 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 May 2009
395 - Particulars of a mortgage or charge 23 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 July 2008
RESOLUTIONS - N/A 09 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
MEM/ARTS - N/A 09 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2008
225 - Change of Accounting Reference Date 09 June 2008
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debentures 19 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.