Advanced company searchLink opens in new window

APPLE INTERNATIONAL INC. LIMITED

Company number 04438342

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
04 Feb 2021 600 Appointment of a voluntary liquidator
28 Jan 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2020 AM10 Administrator's progress report
17 Apr 2020 AM07 Result of meeting of creditors
26 Mar 2020 AM02 Statement of affairs with form AM02SOA
19 Mar 2020 AM03 Statement of administrator's proposal
20 Feb 2020 AM01 Appointment of an administrator
12 Feb 2020 AD01 Registered office address changed from , the European Trade Centre Hempnall Road, Morningthorpe, Norwich, Norfolk, NR15 2AG to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 12 February 2020
10 Feb 2020 ANNOTATION Rectified The TM01 was removed on 22/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.
18 Nov 2019 TM01 Termination of appointment of Keith Mutlow as a director on 16 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 TM01 Termination of appointment of Rain Crowson as a director on 17 September 2019
02 Sep 2019 MR01 Registration of charge 044383420010, created on 22 August 2019
15 Aug 2019 AP01 Appointment of Dr Keith Mutlow as a director on 12 August 2019
14 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with updates
25 Apr 2019 AP01 Appointment of Mr Jonathan Derek Bloomfield as a director on 15 April 2019
25 Apr 2019 AP01 Appointment of Miss Rain Crowson as a director on 15 April 2019
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
24 Jan 2018 MR04 Satisfaction of charge 044383420008 in full
20 Jun 2017 MR01 Registration of charge 044383420009, created on 16 June 2017