Advanced company searchLink opens in new window

APPOSYA LIMITED

Company number 06562300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
15 Mar 2016 AD01 Registered office address changed from 46 Underwood Rise Tunbridge Wells Kent TN2 5RY to 27 Alexandra Corniche Hythe Kent CT21 5RW on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Peter Prust on 9 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
30 Apr 2010 CH04 Secretary's details changed for Durweston Management Services Limited on 1 January 2010
29 Apr 2010 CH01 Director's details changed for Peter Prust on 1 January 2010
30 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 10/04/09; full list of members
13 May 2008 225 Accounting reference date shortened from 10/04/2009 to 31/03/2009
10 Apr 2008 NEWINC Incorporation