API HOLOGRAPHICS LIMITED

Register to unlock more data on OkredoRegister

API HOLOGRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503309

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon30/04/2023
Final Gazette dissolved following liquidation
dot icon30/01/2023
Notice of move from Administration to Dissolution
dot icon01/09/2022
Administrator's progress report
dot icon22/08/2022
Appointment of an administrator
dot icon11/07/2022
Appointment of an administrator
dot icon11/07/2022
Notice of order removing administrator from office
dot icon11/07/2022
Notice of appointment of a replacement or additional administrator
dot icon10/03/2022
Statement of administrator's proposal
dot icon08/03/2022
Administrator's progress report
dot icon02/02/2022
Notice of extension of period of Administration
dot icon06/09/2021
Administrator's progress report
dot icon29/03/2021
Administrator's progress report
dot icon05/02/2021
Notice of extension of period of Administration
dot icon18/09/2020
Administrator's progress report
dot icon24/04/2020
Notice of deemed approval of proposals
dot icon23/04/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/02/2020
Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 2020-02-10
dot icon06/02/2020
Change of details for Api Group Limited as a person with significant control on 2019-10-28
dot icon06/02/2020
Appointment of an administrator
dot icon30/01/2020
Termination of appointment of Robert Hall as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Claire Chadwick as a secretary on 2020-01-28
dot icon28/01/2020
Termination of appointment of Peter Chapman as a director on 2020-01-24
dot icon15/11/2019
Satisfaction of charge 035033090005 in full
dot icon31/10/2019
Change of details for Api Group Plc as a person with significant control on 2019-10-28
dot icon16/10/2019
Appointment of Douglas Bradford Woodworth as a director on 2019-10-10
dot icon16/10/2019
Appointment of William Theodore Fejes Jr as a director on 2019-10-10
dot icon02/09/2019
Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 2019-08-05
dot icon20/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon27/11/2017
Registration of charge 035033090006, created on 2017-11-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Resolutions
dot icon08/09/2017
Statement of company's objects
dot icon17/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/10/2016
Appointment of Robert Hall as a director on 2016-10-18
dot icon21/09/2016
Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon21/09/2016
Register(s) moved to registered inspection location C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Termination of appointment of Heath Richard Thomas as a director on 2016-07-01
dot icon23/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Auditor's resignation
dot icon27/01/2016
Appointment of Kostantinos Jim Kiriakopoulos as a director on 2015-09-21
dot icon07/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/11/2015
Auditor's resignation
dot icon08/10/2015
Termination of appointment of Andrew Turner as a director on 2015-09-14
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Christopher Ian Charles Smith as a director on 2014-12-12
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/02/2014
Director's details changed for Andrew Turner on 2014-02-06
dot icon04/02/2014
Termination of appointment of Jonathan Stansby as a director
dot icon04/02/2014
Appointment of Peter Chapman as a director
dot icon07/01/2014
Director's details changed for Christopher Ian Charles Smith on 2013-12-20
dot icon24/12/2013
Appointment of Heath Thomas as a director
dot icon05/12/2013
Registration of charge 035033090005
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon04/12/2013
Satisfaction of charge 035033090004 in full
dot icon04/12/2013
Satisfaction of charge 2 in full
dot icon07/11/2013
Appointment of Claire Chadwick as a secretary
dot icon07/11/2013
Termination of appointment of Wendy Baker as a secretary
dot icon29/05/2013
Registration of charge 035033090004
dot icon25/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/02/2013
Director's details changed for Andrew Turner on 2012-03-01
dot icon21/02/2013
Director's details changed for Christopher Ian Charles Smith on 2012-03-01
dot icon19/12/2012
Termination of appointment of Stephen Clarke as a director
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Jonathan Stansby on 2011-12-01
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/08/2011
Appointment of Wendy Baker as a secretary
dot icon15/08/2011
Termination of appointment of Caroline Hyndman as a secretary
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon04/02/2011
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Stephen Clarke on 2010-04-01
dot icon03/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Secretary's details changed for Caroline Jane Hyndman on 2010-02-09
dot icon03/03/2010
Register inspection address has been changed
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Director appointed stephen clarke
dot icon01/04/2009
Director appointed christopher ian charles smith
dot icon01/04/2009
Director appointed jonathan stansby
dot icon01/04/2009
Secretary appointed caroline jane hyndman
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon07/05/2008
Appointment terminated secretary edward richards
dot icon07/05/2008
Appointment terminated director simon plant
dot icon26/03/2008
Appointment terminated director andrew robertson
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon23/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon17/01/2006
Certificate of change of name
dot icon01/09/2005
Certificate of change of name
dot icon19/04/2005
Return made up to 02/02/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-09-30
dot icon02/11/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon15/03/2004
Full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon25/02/2004
Location of register of members
dot icon22/11/2003
Director's particulars changed
dot icon24/10/2003
Nc inc already adjusted 30/09/03
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/10/2003
Director's particulars changed
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon18/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon02/08/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU
dot icon18/01/2002
Director resigned
dot icon21/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
Director resigned
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
New director appointed
dot icon27/02/2001
Return made up to 02/02/01; full list of members
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Full accounts made up to 1999-10-03
dot icon31/03/2000
Director's particulars changed
dot icon15/03/2000
Return made up to 03/02/00; full list of members
dot icon14/03/2000
Director's particulars changed
dot icon30/07/1999
Full accounts made up to 1998-10-03
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon01/03/1999
Return made up to 02/02/99; full list of members
dot icon28/01/1999
Registered office changed on 28/01/99 from: silk house park green macclesfield cheshire SK11 7DU
dot icon01/12/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon16/03/1998
Accounting reference date shortened from 28/02/99 to 31/10/98
dot icon04/03/1998
Registered office changed on 04/03/98 from: 100 barbirolli square manchester M2 3AB
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Director resigned
dot icon24/02/1998
Certificate of change of name
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About API HOLOGRAPHICS LIMITED

API HOLOGRAPHICS LIMITED is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at C/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of API HOLOGRAPHICS LIMITED?

toggle

API HOLOGRAPHICS LIMITED is currently Dissolved. It was registered on 03/02/1998 and dissolved on 30/04/2023.

Where is API HOLOGRAPHICS LIMITED located?

toggle

API HOLOGRAPHICS LIMITED is registered at C/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EY.

What does API HOLOGRAPHICS LIMITED do?

toggle

API HOLOGRAPHICS LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for API HOLOGRAPHICS LIMITED?

toggle

The latest filing was on 30/04/2023: Final Gazette dissolved following liquidation.