Advanced company searchLink opens in new window

APPLEVILLE LIMITED

Company number 03308184

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with updates
30 Mar 2022 PSC01 Notification of Islenis Escolastica Sanchez Polanco as a person with significant control on 5 November 2021
30 Mar 2022 PSC07 Cessation of John Stewart as a person with significant control on 5 November 2021
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CH01 Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021
22 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CH01 Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020
05 Nov 2020 CH03 Secretary's details changed for Mr Alan David Campbell on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from 1 Bridge Place London SW1V 1QA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2020
29 Sep 2020 TM01 Termination of appointment of Edward Lewis Isaacs as a director on 27 March 2020
27 Mar 2020 AP01 Appointment of Mr Edward Lewis Isaacs as a director on 27 March 2020
27 Mar 2020 AP01 Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director on 27 March 2020
26 Mar 2020 TM01 Termination of appointment of John Stewart as a director on 2 March 2020
27 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
23 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
13 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
12 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2019 PSC04 Change of details for Mr John Stewart as a person with significant control on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr John Stewart on 7 February 2019