- Company Overview for BIG APPLE SALES AND LETTINGS INC LTD (08222032)
- Filing history for BIG APPLE SALES AND LETTINGS INC LTD (08222032)
- People for BIG APPLE SALES AND LETTINGS INC LTD (08222032)
- More for BIG APPLE SALES AND LETTINGS INC LTD (08222032)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2020 | RP05 | Registered office address changed to PO Box 4385, 08222032: Companies House Default Address, Cardiff, CF14 8LH on 18 March 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Miss Ayesha Hart on 29 January 2020 | |
05 Dec 2018 | CH01 | Director's details changed for Miss Ayesha Hart on 1 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Miss Ayesha Jane Edelston on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 28 Market Street Torquay Devon TQ1 3AE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 4 December 2018 | |
14 May 2018 | PSC04 | Change of details for Miss Ayesha Jane Edelston as a person with significant control on 6 May 2018 | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | RT01 | Administrative restoration application | |
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jul 2015 | AD01 | Registered office address changed from Oak Court Charmwood Centre Bartley Southampton SO40 2NA to 28 Market Street Torquay Devon TQ1 3AE on 7 July 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
19 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
20 Sep 2012 | NEWINC |
Incorporation
|