- Company Overview for APPOINT HOLDINGS LIMITED (06656822)
- Filing history for APPOINT HOLDINGS LIMITED (06656822)
- People for APPOINT HOLDINGS LIMITED (06656822)
- More for APPOINT HOLDINGS LIMITED (06656822)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2022 | RP05 | Registered office address changed to PO Box 4385, 06656822: Companies House Default Address, Cardiff, CF14 8LH on 25 April 2022 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | PSC02 | Notification of Europa Management Group Limited as a person with significant control on 17 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
21 Apr 2021 | AP01 | Appointment of Mrs Claire Louise Davies as a director on 14 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Kemp House City Road London EC1V 2NX on 21 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Nigel Ashman as a director on 17 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Katherine Jane Ashman as a director on 17 March 2021 | |
13 Apr 2021 | PSC07 | Cessation of Katherine Jane Ashman as a person with significant control on 17 March 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/07/2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
26 Jul 2019 | PSC04 | Change of details for Katherine Jane Ashman as a person with significant control on 15 March 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Oct 2018 | PSC04 | Change of details for Katherine Jane Ashman as a person with significant control on 15 March 2018 | |
26 Oct 2018 | PSC07 | Cessation of Nigel Ashman as a person with significant control on 15 March 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Nigel Ashman as a person with significant control on 10 October 2018 | |
10 Oct 2018 | PSC04 | Change of details for Katherine Jane Ashman as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Nigel Ashman on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Katherine Jane Ashman on 10 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 38 Gay Street Bath Somerset BA1 2NT to 20 Chamberlain Street Wells Somerset BA5 2PF on 10 October 2018 | |
08 Aug 2018 | CS01 |
Confirmation statement made on 25 July 2018 with updates
|