- Company Overview for APPY BRANDS LTD (07886328)
- Filing history for APPY BRANDS LTD (07886328)
- People for APPY BRANDS LTD (07886328)
- More for APPY BRANDS LTD (07886328)
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
|
|
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
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
|
|
23 Apr 2013 | CERTNM |
Company name changed new orbit funding LTD\certificate issued on 23/04/13
|
|
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 |