- Company Overview for APPI DISTRIBUTION LIMITED (09858444)
- Filing history for APPI DISTRIBUTION LIMITED (09858444)
- People for APPI DISTRIBUTION LIMITED (09858444)
- More for APPI DISTRIBUTION LIMITED (09858444)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from Office 92 Viewpoint, Derwentside Business Centre Consett Business Park Consett DH8 6BN England to 151 Silbury Boulevard Milton Keynes MK9 1LH on 6 December 2018 | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Matthew Strafford Elliott as a person with significant control on 17 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
11 Dec 2017 | PSC01 | Notification of Casper Kriel Kruger as a person with significant control on 20 June 2017 | |
11 Dec 2017 | PSC07 | Cessation of Neil David Slinn as a person with significant control on 16 June 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL United Kingdom to Office 92 Viewpoint, Derwentside Business Centre Consett Business Park Consett DH8 6BN on 6 October 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
23 Jun 2017 | TM01 | Termination of appointment of Neil David Slinn as a director on 16 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Casper Kriel Kruger on 20 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Casper Kriel Kruger as a director on 20 June 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | AP01 | Appointment of Mr Matthew Strafford Elliott as a director on 9 August 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 20 Booth Lane North Booth Lane North Northampton NN3 6JG England to 35 st Leonards Road Northampton Northamptonshire NN4 8DL on 21 March 2016 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|