About

Registered Number: 08654126
Date of Incorporation: 16/08/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2018 (5 years and 3 months ago)
Registered Address: C/0 Fti Consulting Llp, 200 Aldersgate Street, London, EC1A 4HD

 

Apricot Bidco Ltd was established in 2013, it's status in the Companies House registry is set to "Dissolved". Apricot Bidco Ltd has 3 directors listed as Jarman, Daniel, Backen, Andrew Richard, Dickens, Neil Christian in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKEN, Andrew Richard 05 January 2015 17 February 2017 1
DICKENS, Neil Christian 01 October 2013 15 August 2014 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Daniel 01 June 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2018
LIQ14 - N/A 24 September 2018
TM01 - Termination of appointment of director 01 May 2018
AD01 - Change of registered office address 08 August 2017
RESOLUTIONS - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
LIQ02 - N/A 03 August 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA01 - Change of accounting reference date 20 January 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 25 November 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 September 2015
AP03 - Appointment of secretary 15 June 2015
AA - Annual Accounts 04 February 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 12 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
RESOLUTIONS - N/A 17 September 2013
MEM/ARTS - N/A 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA01 - Change of accounting reference date 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
MR01 - N/A 16 September 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
NEWINC - New incorporation documents 16 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.