- Company Overview for APPETISE LTD (06429611)
- Filing history for APPETISE LTD (06429611)
- People for APPETISE LTD (06429611)
- More for APPETISE LTD (06429611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
03 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 16 November 2015 | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
22 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
14 Jun 2016 | AD01 | Registered office address changed from , Unit 2a Fairview Court, 119-127 Fairview Road, Cheltenham, Gloucestershire, GL52 2EX to 20-22 Bedford Row London WC1R 4JS on 14 June 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Petre Richard Daniel Norton as a secretary on 9 June 2016 | |
13 Jun 2016 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2016 | |
10 May 2016 | TM01 | Termination of appointment of Steve John Barnes as a director on 9 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Abraham Elias as a director on 9 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Adam Mischon as a director on 9 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Stephen Leguillon- Millar as a director on 9 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Stephen Leguillon- Millar as a secretary on 9 May 2016 | |
10 May 2016 | AP03 | Appointment of Mr Petre Richard Daniel Norton as a secretary on 9 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Petre Richard Daniel Norton as a director on 9 May 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |