Advanced company searchLink opens in new window

APPLUS AEROSPACE UK LIMITED

Company number SC519873

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
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
12 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
23 Aug 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 MA Memorandum and Articles of Association
07 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2018 TM01 Termination of appointment of Sijtze Voulon as a director on 31 December 2018
04 Dec 2018 AA Full accounts made up to 31 December 2017
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
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 27 July 2018
10 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 PSC05 Change of details for Applus Rtd Holdings Uk Ltd as a person with significant control on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from Unit 2 Blocks C and D West Mains Industrial Estate Grangemouth FK3 8YE Scotland to Block 2 Units C and D West Mains Industrial Estate Grangemouth FK3 8YE on 25 September 2017
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 3,877,501.00
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities