- Company Overview for APPLIGENCE LIMITED (07352387)
- Filing history for APPLIGENCE LIMITED (07352387)
- People for APPLIGENCE LIMITED (07352387)
- More for APPLIGENCE LIMITED (07352387)
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) |
---|---|---|---|
09 Jul 2019 | AD01 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 July 2019 | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2018 | DS01 | Application to strike the company off the register | |
09 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
21 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Steven David Philcox on 1 March 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Cris John Baxter on 1 March 2013 | |
21 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from 15 Lexington 40 City Road London EC1Y 2AN United Kingdom on 20 December 2011 | |
20 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders |