Advanced company searchLink opens in new window

APPCELERATOR UK LIMITED

Company number 07980006

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
14 Nov 2016 AP01 Appointment of Mr Jacques Buisson as a director on 28 October 2016
14 Nov 2016 TM01 Termination of appointment of Jeffrey George Haynie as a director on 28 October 2016
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 14 March 2014
24 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Mr Jeffrey George Haynie as a director
26 Jul 2013 TM01 Termination of appointment of Michael Asher as a director
16 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Doug Norton-Bilsby as a director
21 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
08 May 2012 AP01 Appointment of Mr Doug Norton-Bilsby as a director
01 May 2012 AP04 Appointment of Interim Assistance Limited as a secretary
07 Mar 2012 NEWINC Incorporation