123 APP LTD

Level 39 One Canada Square, London, E14 5AB, England
StatusDISSOLVED
Company No.07391093
CategoryPrivate Limited Company
Incorporated29 Sep 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 27 days

SUMMARY

123 APP LTD is an dissolved private limited company with number 07391093. It was incorporated 13 years, 8 months, 20 days ago, on 29 September 2010 and it was dissolved 3 years, 8 months, 27 days ago, on 22 September 2020. The company address is Level 39 One Canada Square, London, E14 5AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Rushd Averroes

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rushd Averroes

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Guido Pietro Ascanio Branca

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr (Rushd) Yas Khaled Al-Kebsi

Change date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Mr (Rushd) Yas Khaled Al-Kebsi

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Feb 2017

Action Date: 16 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: Level 39 One Canada Square London E14 5AB

Old address: C/O Babb Ltd Level 39 One Canada Square Canary Wharf London E14 5AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Guido Pietro Ascanio Branca

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr (Rushd) Yas Khaled Al-Kebsi

Change date: 2016-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Old address: C/O Babb Ltd Level 39, One Canada Square, Canary Wharf London E14 5AB England

Change date: 2016-10-21

New address: C/O Babb Ltd Level 39 One Canada Square Canary Wharf London E14 5AB

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Mr (Rushd) Yas Khaled Al-Kebsi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: C/O Babb Ltd Level 39 on Canada Square, Canary Wharf London E14 5AB England

New address: C/O Babb Ltd Level 39, One Canada Square, Canary Wharf London E14 5AB

Change date: 2016-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: C/O Babb Ltd Level 39 on Canada Square, Canary Wharf London E14 5AB

Old address: 40 Bank Street 30th Floor Canary Wharf London E14 5NR

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yas Khaled Al-Kebsi

Change date: 2016-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-19

Officer name: Mr Yas Khaled Al-Kebsi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed al-kebsi LIMITED\certificate issued on 08/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 44 Bank Street 30Th Floor 40, Bank Street Canary Wharf London E14 5NR England

Change date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 30Th Floor 40, Bank Street, Canary Wharf 30Th Floor 40, Bank Street Canary Wharf London E14 5NR E14 5NR United Kingdom

Change date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Yas Khaled Al-Kebsi

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Yas Khaled Al-Kebsi

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-09

Officer name: Mr Yas Khaled Al-Kebsi

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 30Th Floor 40 Bank Street London E14 5NR England

Change date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 55 Bryanston Street London W1H 7AA

Change date: 2014-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

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: 10 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

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: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-19

Old address: 43 Temple Row Birmingham B2 5LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yas Khaled Al-Kebsi

Change date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2012

Action Date: 25 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-25

Officer name: Mr Yas Khaled Al-Kebsi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

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: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 54 Carver Street Birmingham Wm B1 3AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Old address: 118 Stratford Rd Birmingham B11 1AJ England

Change date: 2011-01-12

Documents

View document PDF

Incorporation company

Date: 29 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAPSYS LIMITED

ROSE COTTAGE,CHELWOOD GATE,RH17 7LT

Number:07327924
Status:ACTIVE
Category:Private Limited Company

GOOD DEAL FOR LTD

1 OAK TREE PLACE,MANATON CLOSE,EX2 8WA

Number:11809929
Status:ACTIVE
Category:Private Limited Company

JKM CONSULTANCY LIMITED

1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH

Number:09946271
Status:ACTIVE
Category:Private Limited Company

POETIC TALES LTD

11A WALBERSWICK STREET,LONDON,SW8 1XF

Number:10739103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLYLITE LTD

1 HORSEFAIR MEWS,ROMSEY,SO51 8JG

Number:03055017
Status:ACTIVE
Category:Private Limited Company

SEVENTEEN SOUTHILL LIMITED

17 SOUTH HILL PARK,LONDON,NW3 2ST

Number:02455678
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