- Company Overview for APPEXBOX LTD (12000983)
- Filing history for APPEXBOX LTD (12000983)
- People for APPEXBOX LTD (12000983)
- More for APPEXBOX LTD (12000983)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 3 Grange Close Ratby Leicester LE6 0NR to 57 Park Road Ratby Leicester LE6 0JL on 29 September 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
16 Sep 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 5 April 2020 | |
16 Sep 2019 | PSC01 | Notification of Nathaniel Lozada as a person with significant control on 29 June 2019 | |
16 Sep 2019 | PSC07 | Cessation of Dean Taylor as a person with significant control on 29 June 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Dean Taylor as a director on 29 June 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Nathaniel Lozada as a director on 29 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 13 Cooden Sea Road Bexhill-on-Sea TN39 4SJ United Kingdom to 3 Grange Close Ratby Leicester LE6 0NR on 7 June 2019 | |
17 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-17
|