Advanced company searchLink opens in new window

APPLABS TECHNOLOGIES (UK) PVT LIMITED

Company number 05800789

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2023 TM01 Termination of appointment of Christopher Neal Halbard as a director on 1 April 2023
21 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2022 TM01 Termination of appointment of Steven James Turpie as a director on 15 July 2022
20 Jun 2022 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 20 June 2022
20 Jun 2022 LIQ01 Declaration of solvency
20 Jun 2022 600 Appointment of a voluntary liquidator
20 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-15
15 Jun 2022 PSC05 Change of details for Csc Computer Sciences Limited as a person with significant control on 18 May 2022
15 Jun 2022 PSC02 Notification of Csc Computer Sciences Limited as a person with significant control on 18 May 2022
15 Jun 2022 PSC07 Cessation of Dxc Uk International Holdings Limited as a person with significant control on 18 May 2022
06 Jun 2022 SH19 Statement of capital on 6 June 2022
  • GBP 1
06 Jun 2022 SH20 Statement by Directors
06 Jun 2022 CAP-SS Solvency Statement dated 26/05/22
06 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
09 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 21/12/2021
31 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Aug 2021 AA Full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021