APPLE XEMPLAR EDUCATION LIMITED

100 New Bridge Street 100 New Bridge Street, EC4V 6JA
StatusDISSOLVED
Company No.03143694
CategoryPrivate Limited Company
Incorporated04 Jan 1996
Age28 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 6 months, 25 days

SUMMARY

APPLE XEMPLAR EDUCATION LIMITED is an dissolved private limited company with number 03143694. It was incorporated 28 years, 4 months, 11 days ago, on 04 January 1996 and it was dissolved 9 years, 6 months, 25 days ago, on 21 October 2014. The company address is 100 New Bridge Street 100 New Bridge Street, EC4V 6JA.



Company Fillings

Gazette dissolved voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/06/14

Documents

View document PDF

Resolution

Date: 20 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Cagni

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Joseph Wipfler

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pascal Cagni

Change date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Oppenheimer

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gene Daniel Levoff

Documents

View document PDF

Statement of companys objects

Date: 14 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Heinen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cook

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director georges guyon de chemilly

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary wipfler / 01/02/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars timothy donald cook logged form

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 24/09/07 to 30/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 24 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-24

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/09/05

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2005

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/09/04

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/09/03

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Oct 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AAMD

Made up date: 2002-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/09/02

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 25 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-25

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/09/99

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

Resolution

Date: 31 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 24/09/99

Documents

View document PDF

Resolution

Date: 29 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Address

Type: 287

Description: Registered office changed on 07/05/99 from: acorn house 645 newmarket road cambridge CB5 8PB

Documents

View document PDF

Certificate change of name company

Date: 04 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xemplar education LIMITED\certificate issued on 04/05/99

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CLEAR CUT PROPERTY LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:03498421
Status:ACTIVE
Category:Private Limited Company

MAPPED DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11209532
Status:ACTIVE
Category:Private Limited Company

MIME INDUSTRIES LIMITED

54 STANHOME DRIVE,NOTTINGHAM,NG2 7FU

Number:10234772
Status:ACTIVE
Category:Private Limited Company

MYNNAF TRANSLATIONS LIMITED

2 CLUB ROW,DUDLEY,DY3 2BP

Number:08247076
Status:ACTIVE
Category:Private Limited Company

ROUGH DIAMOND MUSIC LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:05649682
Status:ACTIVE
Category:Private Limited Company

TALLAND PROPERTIES LIMITED

BRUNEL COURT,SALTASH,PL12 6JW

Number:07958495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source