- Company Overview for APPTAMERS LTD. (09429805)
- Filing history for APPTAMERS LTD. (09429805)
- People for APPTAMERS LTD. (09429805)
- More for APPTAMERS LTD. (09429805)
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
|
|
20 Mar 2016 | TM01 | Termination of appointment of Lukasz Sliwa as a director on 20 March 2016 |