- Company Overview for APPRECIE LIMITED (07935839)
- Filing history for APPRECIE LIMITED (07935839)
- People for APPRECIE LIMITED (07935839)
- Insolvency for APPRECIE LIMITED (07935839)
- More for APPRECIE LIMITED (07935839)
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) |
---|---|---|---|
16 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2016 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 15 September 2016 | |
09 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | 4.70 | Declaration of solvency | |
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
14 Jun 2016 | TM01 | Termination of appointment of Charles Rashleigh Scott Williams as a director on 6 June 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AP01 | Appointment of Mr Charles Rashleigh Scott Williams as a director on 4 December 2015 | |
11 Apr 2016 | AP01 | Appointment of Mr David Constantine as a director on 4 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|
|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | AP01 | Appointment of Mr Jalin Vinaykant Somaiya as a director on 23 June 2015 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
20 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
19 Feb 2015 | TM01 | Termination of appointment of James Hardy as a director on 4 December 2014 | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
06 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr James Hardy as a director on 27 October 2014 |