Advanced company searchLink opens in new window

APPY BRANDS LTD

Company number 07886328

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100,000
14 Aug 2013 AA Accounts made up to 31 December 2012
14 Aug 2013 AD01 Registered office address changed from 44 Kenilworth Road London W5 3UH England on 14 August 2013
22 May 2013 CERTNM Company name changed advantage properties uk LTD\certificate issued on 22/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-21
23 Apr 2013 CERTNM Company name changed new orbit funding LTD\certificate issued on 23/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-22
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Adam Bishop as a director on 1 December 2012
19 Apr 2013 AP01 Appointment of Mr Sean Murray as a director on 1 December 2012
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2011 NEWINC Incorporation