- Company Overview for APPSHEN LIMITED (07032823)
- Filing history for APPSHEN LIMITED (07032823)
- People for APPSHEN LIMITED (07032823)
- More for APPSHEN LIMITED (07032823)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2015 | AP01 | Appointment of Mr Karl Samuel Oyston as a director on 6 February 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Graham Paul Baines as a director on 6 February 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from The Storey Centre Meeting House Lane Lancaster LA1 1TH to Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6NZ on 28 January 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 76 Church Street Lancaster LA1 1ET United Kingdom on 17 December 2012 | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from C/O Moshen Limited the Storey Creative Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 27 April 2012 | |
03 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from C/O Keyser Holdings Limited the Storey Centre Meeting House Lane Lancaster LA1 1TH United Kingdom on 29 September 2011 | |
28 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Peter Armer as a director | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
05 Apr 2011 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 April 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Peter Thomas Armer on 1 January 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
22 Apr 2010 | CERTNM |
Company name changed pet local LIMITED\certificate issued on 22/04/10
|
|
22 Apr 2010 | CONNOT | Change of name notice | |
17 Apr 2010 | AP01 | Appointment of a director | |
16 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
14 Apr 2010 | AP01 | Appointment of Mr Graham Paul Baines as a director | |
25 Oct 2009 | SH08 | Change of share class name or designation |