- Company Overview for ADVANCED APPLICATIONS (UK) LIMITED (06733115)
- Filing history for ADVANCED APPLICATIONS (UK) LIMITED (06733115)
- People for ADVANCED APPLICATIONS (UK) LIMITED (06733115)
- Insolvency for ADVANCED APPLICATIONS (UK) LIMITED (06733115)
- More for ADVANCED APPLICATIONS (UK) LIMITED (06733115)
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) |
---|---|---|---|
02 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2016 | |
02 Jul 2015 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH to 88 Wood Street London EC2V 7QF on 2 July 2015 | |
01 Jul 2015 | 4.70 | Declaration of solvency | |
01 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AA | Full accounts made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | TM01 | Termination of appointment of Mark Rizzuto as a director on 18 September 2014 | |
07 Nov 2014 | AP01 | Appointment of Ms Jennifer Mitchell Macdonald as a director on 18 September 2014 | |
22 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 131 Queens Road Teddington Middlesex TW11 0LZ on 26 November 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Martin Jeffs as a director | |
26 Nov 2013 | TM02 | Termination of appointment of Martin Jeffs as a secretary | |
26 Nov 2013 | AP01 | Appointment of Mr Mark Rizzuto as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
08 Aug 2013 | AD01 | Registered office address changed from 13 Walpole Place Teddington Middlesex TW11 8PL United Kingdom on 8 August 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
07 Oct 2010 | CH03 | Secretary's details changed for Martin Richard Jeffs on 7 October 2010 |