About

Registered Number: 06426696
Date of Incorporation: 14/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (7 years and 1 month ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Apt Realisations Ltd was founded on 14 November 2007 and has its registered office in Leicester, Leicestershire, it has a status of "Dissolved". We don't currently know the number of employees at the business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
WU15 - N/A 29 November 2017
WU07 - N/A 20 July 2017
LIQ MISC - N/A 22 July 2016
F10.2 - N/A 20 August 2015
LIQ MISC - N/A 21 July 2015
2.24B - N/A 29 July 2014
2.33B - N/A 16 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 May 2014
COCOMP - Order to wind up 28 May 2014
2.24B - N/A 25 April 2014
2.23B - N/A 05 December 2013
2.17B - N/A 19 November 2013
AD01 - Change of registered office address 10 September 2013
2.12B - N/A 09 September 2013
CERTNM - Change of name certificate 14 August 2013
TM01 - Termination of appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 30 March 2010
395 - Particulars of a mortgage or charge 01 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2008
353 - Register of members 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 February 2013 Outstanding

N/A

Debenture 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.