APPLOGIX (UK) LIMITED

27 Farm Street, London, W1J 5RJ
StatusDISSOLVED
Company No.06708265
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 16 days

SUMMARY

APPLOGIX (UK) LIMITED is an dissolved private limited company with number 06708265. It was incorporated 15 years, 8 months, 24 days ago, on 25 September 2008 and it was dissolved 4 years, 9 months, 16 days ago, on 03 September 2019. The company address is 27 Farm Street, London, W1J 5RJ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Mouton

Termination date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH19

Date: 2016-05-20

Capital : 10.00 GBP

Documents

View document PDF

Legacy

Date: 20 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/04/16

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Stephane Faggianelli

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephane Faggianelli

Appointment date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Christian Mouton

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wpp Group (Nominees) Limited

Appointment date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Ian Gary Paul

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Nicholas Allwright

Termination date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: 27 Farm Street London W1J 5RJ

Change date: 2014-12-11

Old address: C/O Mrs Vera L Crehan 25 Compton Avenue Leagrave Luton Beds LU4 9AX

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Marc Nicholas Allwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Old address: 25 Compton Avenue Leagrave Luton Bedfordshire LU4 9AX

Change date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Marc Nicholas Allwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fisher

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from 16 beaufort court admirals way docklands london E14 9XL

Documents

View document PDF

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED RESPONSE ELECTRICAL LTD

14 GLASLYN AVENUE,ROWLEY REGIS,B65 8EG

Number:11565426
Status:ACTIVE
Category:Private Limited Company

C L SOLUTIONS PAINTER & DECORATORS LTD

HB COUNTERS-SUFFOLK,FELIXSTOWE,IP11 2NU

Number:09754863
Status:ACTIVE
Category:Private Limited Company

CARING WORLD LIMITED

BEECH GROVE,LINSLADE,LU7 2RY

Number:10913898
Status:ACTIVE
Category:Private Limited Company

CELTIC COMPUTER SERVICES LTD

THE OAST HOUSE 1 MALTINGS MEWS,HERTFORD,SG13 8ES

Number:06566659
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE HIPPY LIMITED

38B MAYFIELD ROAD,ENFIELD,EN3 7LS

Number:10540256
Status:ACTIVE
Category:Private Limited Company

STYLE LIMOUSINES LIMITED

YEW TREE HOUSE,MANCHESTER,M22 5TJ

Number:06932916
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