Advanced company searchLink opens in new window

APPLIED SUCCESS LIMITED

Company number 12215523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-19
  • GBP 1