Advanced company searchLink opens in new window

APPPLI LIMITED

Company number 07423029

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
22 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 179 Great Portland Street London W1W 5PL on 12 January 2017
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
25 Nov 2016 TM01 Termination of appointment of David Andrew Reid as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Joo Chye Teoh as a director on 31 January 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,995
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 TM01 Termination of appointment of Siraj Salim as a director on 8 May 2015
07 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,995
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 September 2014
  • GBP 1,900
30 Oct 2014 AP01 Appointment of Mr Joo Chye Teoh as a director on 1 October 2014
30 Oct 2014 AP01 Appointment of Mr Siraj Salim as a director on 1 October 2014
15 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second filing of the SH01 registered on 02/07/2014 and has an allotment date of 31/12/2013
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 is registered on 15/10/2014
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
15 Nov 2013 CH01 Director's details changed for Mr David Andrew Reid on 1 November 2013