- Company Overview for APPLY ASSET HOLDINGS LIMITED (08104480)
- Filing history for APPLY ASSET HOLDINGS LIMITED (08104480)
- People for APPLY ASSET HOLDINGS LIMITED (08104480)
- More for APPLY ASSET HOLDINGS LIMITED (08104480)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
08 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Alastair Paul Shakeshaft on 14 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mrs Karen Kumari Shakeshaft on 14 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mrs Lyndsey Jayne Mcdermott on 14 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Craig Mcdermott on 14 June 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from C/O Northline Business Consultants the Clarendon 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 9 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mrs Karen Kumari Shakeshaft on 18 August 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Alastair Paul Shakeshaft on 18 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
14 Feb 2014 | CH01 | Director's details changed for Mrs Karen Kumari Shakeshaft on 6 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Alastair Paul Shakeshaft on 6 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Alastair Paul Shakeshaft on 6 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mrs Lyndsey Jayne Mcdermott on 6 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Craig Mcdermott on 6 February 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders |