Advanced company searchLink opens in new window

APPLIED COMMERCE TECHNOLOGY UK LIMITED

Company number 08875669

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
24 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Jun 2018 AD01 Registered office address changed from Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ England to 5 West End Avenue Harrogate HG2 9BX on 12 June 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
27 May 2016 AD01 Registered office address changed from 7 Langtons Wharf the Calls Leeds LS2 7EF to Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ on 27 May 2016
26 May 2016 CH01 Director's details changed for Mr Philip Matthew Grange on 21 May 2016
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP .01
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP .01
09 Jun 2014 CERTNM Company name changed consumer demand management LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)