Advanced company searchLink opens in new window

THE APP CELLAR LTD

Company number 08538163

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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