This company is commonly known as Aptuss Ltd. The company was founded 13 years ago and was given the registration number 07474493. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | APTUSS LTD |
---|---|---|
Company Number | : | 07474493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 2010 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT | Secretary | 21 December 2010 | Active |
C/O Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT | Director | 21 December 2010 | Active |
Mr Babatunde Amusan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 76, Ullswater Crescent, London, England, SW15 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Address | Change registered office address company with date old address new address. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Officers | Change person secretary company with change date. | Download |
2014-05-21 | Officers | Change person director company with change date. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-11 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.