- Company Overview for APPXCELL LIMITED (08136788)
- Filing history for APPXCELL LIMITED (08136788)
- People for APPXCELL LIMITED (08136788)
- Insolvency for APPXCELL LIMITED (08136788)
- More for APPXCELL LIMITED (08136788)
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) |
---|---|---|---|
04 Nov 2019 | COCOMP | Order of court to wind up | |
23 Oct 2019 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Miss Jamila Mary Stone as a director on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of John Alexander Martinez as a director on 23 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of John Alexander Martinez as a person with significant control on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Unit 46 Eurolink Business Centre 49 Effra Road London SW2 1BZ to 20-22 Wenlock Road London N1 7GU on 23 October 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
02 Jan 2016 | TM01 | Termination of appointment of Armando Jose Vargas Goitia as a director on 1 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Feb 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
12 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AP01 | Appointment of Mr John Alexander Martinez as a director on 1 August 2012 | |
06 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|