APPALO EXCHANGE LIMITED

5 Princes Drive, Harrow, HA1 1XJ, England
StatusDISSOLVED
Company No.07464841
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Themba Yogaprakash

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anton Marianayagam

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Marianayagam

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anton Marianayagam

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00755000 LIMITED

PLUMTREE COURT,,EC4A 4HT

Number:00755000
Status:ACTIVE
Category:Private Limited Company

AGILE GOVERNANCE LTD

198 LEESONS HILL,CHISLEHURST,BR7 6QH

Number:08772379
Status:ACTIVE
Category:Private Limited Company

J.K. ROMEO LTD

57 DICKENS ROAD,GRAVESEND,DA12 2JX

Number:10700471
Status:ACTIVE
Category:Private Limited Company

NEUROTHERAPEUTICS LTD

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

STIFTUNG NOY LIMITED

196 HIGH ROAD,LONDON,N22 8HH

Number:10840460
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