- Company Overview for APPLUS AEROSPACE UK LIMITED (SC519873)
- Filing history for APPLUS AEROSPACE UK LIMITED (SC519873)
- People for APPLUS AEROSPACE UK LIMITED (SC519873)
- More for APPLUS AEROSPACE UK LIMITED (SC519873)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | MA | Memorandum and Articles of Association | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | TM01 | Termination of appointment of Sijtze Voulon as a director on 31 December 2018 | |
04 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
27 Jul 2018 | AP01 | Appointment of Mr Nicolas Henderson as a director on 27 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Neil Roberts Hannah as a director on 27 July 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | PSC05 | Change of details for Applus Rtd Holdings Uk Ltd as a person with significant control on 25 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from Unit 2 Blocks C and D West Mains Industrial Estate Grangemouth FK3 8YE Scotland to Block 2 Units C and D West Mains Industrial Estate Grangemouth FK3 8YE on 25 September 2017 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
22 Dec 2016 | RESOLUTIONS |
Resolutions
|