Advanced company searchLink opens in new window

APP DESIGN CO LIMITED

Company number 09143839

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AA Micro company accounts made up to 31 July 2017
27 Apr 2018 TM01 Termination of appointment of Thomas John Prendergast as a director on 26 April 2018
27 Apr 2018 AD01 Registered office address changed from Flat 3 Barcliffe Mews Barcliffe Avenue Tamworth B77 2BN England to 7 Cygnet Drive Tamworth Staffs B79 7RU on 27 April 2018
27 Apr 2018 PSC04 Change of details for Mr Thomas John Prendergast as a person with significant control on 26 April 2018
21 Apr 2018 AP01 Appointment of Mr John Anthony Prendergast as a director on 16 April 2018
29 Nov 2017 AD01 Registered office address changed from 7 Cygnet Drive Tamworth Staffordshire B79 7RU to Flat 3 Barcliffe Mews Barcliffe Avenue Tamworth B77 2BN on 29 November 2017
20 Oct 2017 PSC04 Change of details for Mr Thomas John Prendergast as a person with significant control on 19 October 2017
20 Oct 2017 CH01 Director's details changed for Mr Thomas John Prendergast on 19 October 2017
07 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
19 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 July 2015
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2016 AA Micro company accounts made up to 31 July 2015
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted