APPLE HOME IMPROVEMENTS SOUTHERN LIMITED
Company number 10436093
- Company Overview for APPLE HOME IMPROVEMENTS SOUTHERN LIMITED (10436093)
- Filing history for APPLE HOME IMPROVEMENTS SOUTHERN LIMITED (10436093)
- People for APPLE HOME IMPROVEMENTS SOUTHERN LIMITED (10436093)
- More for APPLE HOME IMPROVEMENTS SOUTHERN LIMITED (10436093)
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) |
---|---|---|---|
26 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 10436093 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2024 | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | AD01 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF England to Passfield Business Centre Lynchborough Road, Passfield Liphook Hampshire GU30 7SB on 9 May 2019 | |
08 May 2019 | PSC02 | Notification of Dart Holdings Limited as a person with significant control on 8 May 2019 | |
08 May 2019 | PSC07 | Cessation of Invincible Holdings Limited as a person with significant control on 8 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Martin Andrew Dean as a director on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Miss Jill Elizabeth Monk as a director on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr Peter William Hall as a director on 8 May 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Andrew Downes as a director on 21 December 2018 | |
12 Dec 2018 | PSC02 | Notification of Invincible Holdings Limited as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Scott David Hill as a person with significant control on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Scott David Hill as a director on 12 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Martin Andrew Dean as a director on 12 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Andrew Downes as a director on 12 December 2018 |