- Company Overview for APPENDIUM SOLUTIONS LTD (12204730)
- Filing history for APPENDIUM SOLUTIONS LTD (12204730)
- People for APPENDIUM SOLUTIONS LTD (12204730)
- More for APPENDIUM SOLUTIONS LTD (12204730)
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(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2022 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
01 Sep 2021 | PSC04 | Change of details for Mr Gary Christopher Flower as a person with significant control on 27 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Gary Christopher Flower as a person with significant control on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Benoit Raymond Christian Xhenseval on 27 August 2021 | |
27 Aug 2021 | PSC04 | Change of details for Mr Benoit Raymond Christian Xhenseval as a person with significant control on 27 August 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Gary Christopher Flower on 7 June 2021 | |
07 Jun 2021 | CH03 | Secretary's details changed for Mr Benoit Xhenseval on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Gary Christopher Flower on 7 June 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 80 Dundee Wharf 100 Three Colt Street London E148AY on 18 September 2019 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|