Advanced company searchLink opens in new window

APPTAMERS LTD.

Company number 09429805

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AD01 Registered office address changed from C220D Trident Business Centre Bickersteth Road 89 Bickersteth Road London SW17 9SH England to 85 Great Portland Street Firstb Floor London W1W 7LT on 4 February 2019
04 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Nov 2017 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C220D Trident Business Centre Bickersteth Road 89 Bickersteth Road London SW17 9SH on 20 November 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
07 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Sep 2016 AD01 Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to 85 Great Portland Street First Floor London W1W 7LT on 27 September 2016
13 Jul 2016 CH01 Director's details changed for Mr Stanislaw Baranowski on 13 July 2016
12 Jul 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 12 July 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 AP01 Appointment of Mr Stanislaw Baranowski as a director on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Jakub Wojciech Krysztofiak as a director on 11 July 2016
20 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 Mar 2016 TM01 Termination of appointment of Lukasz Sliwa as a director on 20 March 2016