Advanced company searchLink opens in new window

APPLUS RTD UK HOLDING LIMITED

Company number SC309384

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2022 AP01 Appointment of Mr Darren Basil Abu Ghazaleh as a director on 18 May 2022
31 Mar 2022 AP03 Appointment of Mr John David Hill as a secretary on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of Terence Colvin Lafferty as a secretary on 31 March 2022
25 Nov 2021 TM01 Termination of appointment of Nicolas John Henderson as a director on 23 November 2021
13 Oct 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 Sep 2021 AP01 Appointment of Mr Dirk Marinus Dominicus Van Der Put as a director on 6 September 2021
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
23 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
23 Aug 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 15/05/2019
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 21/03/2019
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 21/03/2017
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2019
03 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2019
31 Dec 2018 TM01 Termination of appointment of Sijtze Voulon as a director on 31 December 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
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 26 July 2018
12 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from Block 2 Units C and D Westmains Industrial Estate Grangemouth FK3 8YE Scotland to Block 2 Units C&D West Mains Industrial Estate Grangemouth FK3 8YE on 12 April 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 AD01 Registered office address changed from Unit 2 Blocks C and D West Mains Industrial Estet Grangemouth FK3 8YE to Block 2 Units C and D Westmains Industrial Estate Grangemouth FK3 8YE on 25 September 2017