APPALO EXCHANGE LIMITED
Status | DISSOLVED |
Company No. | 07464841 |
Category | Private Limited Company |
Incorporated | 09 Dec 2010 |
Age | 13 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 4 days |
SUMMARY
APPALO EXCHANGE LIMITED is an dissolved private limited company with number 07464841. It was incorporated 13 years, 5 months, 27 days ago, on 09 December 2010 and it was dissolved 4 years, 8 months, 4 days ago, on 01 October 2019. The company address is 5 Princes Drive, Harrow, HA1 1XJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Partheeban Sothirajah
Notification date: 2018-05-20
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-10
Officer name: Themba Yogaprakash
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Themba Yogaprakash
Cessation date: 2018-05-10
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: 5 Princes Drive Harrow HA1 1XJ
Change date: 2017-11-06
Old address: 15 Hyacinth Court Nursery Road Pinner Middlesex HA5 2AP
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-27
Officer name: Mr Atchunna Sivagnanam
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-17
Officer name: Mr Sothirajah Partheeban
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: 555-557 Cranbrook Road Ilford Essex IG2 6HE
Change date: 2014-02-12
Documents
Certificate change of name company
Date: 05 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A1 money transfer LIMITED\certificate issued on 05/02/14
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Themba Yogaprakash
Documents
Termination secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anton Marianayagam
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anton Marianayagam
Documents
Termination secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anton Marianayagam
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: 32 Denham Drive Ilford Essex IG2 6QU
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: 32 Shere Road Ilford IG2 6TG England
Documents
Some Companies
PLUMTREE COURT,,EC4A 4HT
Number: | 00755000 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 LEESONS HILL,CHISLEHURST,BR7 6QH
Number: | 08772379 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DICKENS ROAD,GRAVESEND,DA12 2JX
Number: | 10700471 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLERIGG CLOSE,NOTTINGHAM,NG2 6RN
Number: | 11851140 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDS FINANCIAL CONSULTANTS LIMITED
1 BOUNDSTONE ROAD,FARNHAM,GU10 4TH
Number: | 02854159 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 HIGH ROAD,LONDON,N22 8HH
Number: | 10840460 |
Status: | ACTIVE |
Category: | Private Limited Company |