- Company Overview for THE APP CELLAR LTD (08538163)
- Filing history for THE APP CELLAR LTD (08538163)
- People for THE APP CELLAR LTD (08538163)
- More for THE APP CELLAR LTD (08538163)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to Stainborough Fold Farm Greno View Hood Green Barnsley S75 3HQ on 7 February 2019 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
23 Jan 2017 | TM01 | Termination of appointment of Alexandra Jane Rose Green as a director on 1 January 2017 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AD02 | Register inspection address has been changed from 5 Railway Court Doncaster South Yorkshire DN4 5FB England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL | |
10 Mar 2015 | AP01 | Appointment of Mrs Samantha Jane Green as a director on 1 February 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
28 Oct 2014 | AD01 | Registered office address changed from Saddlers House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 28 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
13 Nov 2013 | TM01 | Termination of appointment of Lawrence Steingold as a director | |
13 Nov 2013 | AP01 | Appointment of Miss Alexandra Jane Rose Green as a director |