- Company Overview for APPS LAND LIMITED (08179661)
- Filing history for APPS LAND LIMITED (08179661)
- People for APPS LAND LIMITED (08179661)
- Insolvency for APPS LAND LIMITED (08179661)
- More for APPS LAND LIMITED (08179661)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2018 | AD01 | Registered office address changed from 9 Lanark Square London E14 9RE to 81 Station Road Marlow Bucks SL7 1NS on 23 August 2018 | |
15 Aug 2018 | LIQ02 | Statement of affairs | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
29 Jun 2017 | AA01 | Current accounting period extended from 31 August 2017 to 28 February 2018 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | TM01 | Termination of appointment of Brian Andrew Reynolds as a director on 11 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr David Whitmarsh as a director on 11 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AD01 | Registered office address changed from 2 Turnberry Quay London E14 9RD on 3 March 2014 | |
12 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
22 May 2013 | AP01 | Appointment of Mr Brian Andrew Reynolds as a director |