THE APPLES & PEARS FOUNDATION

10 Wheatsheaf Lane, Staines-Upon-Thames, TW18 2PE, England
StatusDISSOLVED
Company No.08030701
Category
Incorporated14 Apr 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

THE APPLES & PEARS FOUNDATION is an dissolved with number 08030701. It was incorporated 12 years, 1 month, 17 days ago, on 14 April 2012 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 10 Wheatsheaf Lane, Staines-upon-thames, TW18 2PE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-16

Old address: 19 Florin Court 70 Tanner Street London SE1 3DP England

New address: 10 Wheatsheaf Lane Staines-upon-Thames TW18 2PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

Change date: 2020-06-18

New address: 19 Florin Court 70 Tanner Street London SE1 3DP

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khawar Iqbal Malik

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 May 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Chris Pratt

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Monique Legair

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravneet Singh Chowdhary

Termination date: 2020-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-11

Officer name: Adam Dylan Lawrence

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Abraham

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-05

Officer name: Mr Adam Dylan Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Daniel Stone

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Lucy Gillett

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-14

Officer name: Lucy Gillett

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Abraham

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Stone

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monique Legair

Appointment date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Bates

Termination date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Old address: 46 Syon Lane Isleworth Middlesex TW7 5NQ

Change date: 2016-06-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anna Dearden

Change date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Dearden

Appointment date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Thurman

Termination date: 2014-10-01

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the youthlink network\certificate issued on 17/10/14

Documents

View document PDF

Miscellaneous

Date: 17 Oct 2014

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 17 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Pratt

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Miss Lucy Gillett

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 16 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khawar Iqbal Malik

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 27 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-27

Officer name: Miss Ellen King

Documents

View document PDF

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the youth link network\certificate issued on 15/10/13

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Form NE01 - exemption from using name ending.

Documents

View document PDF

Change of name notice

Date: 15 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Pacey

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lucy Gillett

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Alexandra Elizabeth Pacey

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Khawar Iqbal Malik

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khawar Iqbal Malik

Change date: 2013-04-03

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellen King

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khawar Iqbal Malik

Change date: 2012-08-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Stephen Lee

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravneet Singh Chowdhary

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ritesh Patel

Documents

View document PDF

Incorporation company

Date: 14 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-MAHA LTD

FLAT 1,ILFORD,IG1 3ED

Number:11611826
Status:ACTIVE
Category:Private Limited Company

DENBY KOI PONDS LTD

26 VICTORIA ROAD,NOTTINGHAM,NG16 6LR

Number:11306527
Status:ACTIVE
Category:Private Limited Company

EMON NATH LTD

24 NORTH ROW BUILDINGS,LONDON,W1K 7DG

Number:10631480
Status:ACTIVE
Category:Private Limited Company

HAYWARDS COUTURE CLEANERS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:09825150
Status:ACTIVE
Category:Private Limited Company

J&S DEVELOPMENTS (CROWLE) LTD.

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:10807194
Status:ACTIVE
Category:Private Limited Company
Number:11890918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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