- Company Overview for APP DESIGN CO LIMITED (09143839)
- Filing history for APP DESIGN CO LIMITED (09143839)
- People for APP DESIGN CO LIMITED (09143839)
- More for APP DESIGN CO LIMITED (09143839)
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
|
|
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|