- Company Overview for APPLIED SUCCESS LIMITED (12215523)
- Filing history for APPLIED SUCCESS LIMITED (12215523)
- People for APPLIED SUCCESS LIMITED (12215523)
- More for APPLIED SUCCESS LIMITED (12215523)
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 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 12215523 - Companies House Default Address, Cardiff, CF14 8LH on 21 December 2023 | |
26 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
25 May 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 3 More London Riverside London SE1 2RE on 25 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Miraj Ladwa as a director on 19 September 2019 | |
25 May 2021 | PSC07 | Cessation of Miraj Ladwa as a person with significant control on 19 September 2019 | |
25 May 2021 | PSC01 | Notification of Aaron Green as a person with significant control on 19 September 2019 | |
25 May 2021 | AP01 | Appointment of Mr Aaron Green as a director on 19 September 2019 | |
31 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Feb 2021 | AD01 | Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021 | |
07 May 2020 | PSC01 | Notification of Miraj Ladwa as a person with significant control on 19 September 2019 | |
07 May 2020 | PSC07 | Cessation of Miraj Ladwa as a person with significant control on 6 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Miraj Ladwa as a director on 19 September 2019 | |
07 May 2020 | TM01 | Termination of appointment of Miraj Ladwa as a director on 6 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | AP01 | Appointment of Mr Miraj Ladwa as a director on 6 May 2020 | |
06 May 2020 | PSC01 | Notification of Miraj Ladwa as a person with significant control on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 May 2020 | |
19 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-19
|