About

Registered Number: 09178617
Date of Incorporation: 15/08/2014 (10 years and 8 months ago)
Company Status: Active
Registered Address: Easton Green Cottage Framlingham Road, Kettleburgh, Woodbridge, IP13 7LN,

 

Board Apprentice Ltd was founded on 15 August 2014, it's status is listed as "Active". The companies directors are listed as Dearlove, Juliet Mary, Valeur, Kirsten Charlotte, Bailey, Alexandra Buot, Jaitly, Rajiv, Koopman, Ariane Sarah, Lawton, Mark William at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARLOVE, Juliet Mary 05 June 2015 - 1
VALEUR, Kirsten Charlotte 15 August 2014 - 1
BAILEY, Alexandra Buot 15 August 2014 15 September 2014 1
JAITLY, Rajiv 15 August 2014 20 April 2016 1
KOOPMAN, Ariane Sarah 11 September 2015 20 April 2016 1
LAWTON, Mark William 15 August 2014 20 April 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 04 June 2020
AD01 - Change of registered office address 07 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 01 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 08 September 2015
AD01 - Change of registered office address 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 26 September 2014
NEWINC - New incorporation documents 15 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.