BIG APPLE SALES AND LETTINGS INC LTD

08222032: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08222032
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 4 months

SUMMARY

BIG APPLE SALES AND LETTINGS INC LTD is an dissolved private limited company with number 08222032. It was incorporated 11 years, 7 months, 9 days ago, on 20 September 2012 and it was dissolved 3 years, 4 months ago, on 29 December 2020. The company address is 08222032: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 08222032: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-03-18

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Miss Ayesha Hart

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Miss Ayesha Hart

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ayesha Jane Edelston

Change date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: 28 Market Street Torquay Devon TQ1 3AE

New address: 71-75 Shelton Street Shelton Street London WC2H 9JQ

Change date: 2018-12-04

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 06 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-06

Psc name: Miss Ayesha Jane Edelston

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 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: 19 Apr 2016

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Administrative restoration company

Date: 19 Apr 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2

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: 18 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: 28 Market Street Torquay Devon TQ1 3AE

Old address: Oak Court Charmwood Centre Bartley Southampton SO40 2NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 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: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAILABLE HOMES LIMITED

ANGLIA HOUSE,WOLSTANTON,ST5 0DB

Number:04742745
Status:ACTIVE
Category:Private Limited Company

CHANDI HARMAN LTD

4 HERMITAGE WAY,LYTHAM ST. ANNES,FY8 4FX

Number:08568775
Status:ACTIVE
Category:Private Limited Company

EDMAX SERVICES LTD

BASEMENT FLAT,GRAVESEND,DA12 1JB

Number:10257963
Status:ACTIVE
Category:Private Limited Company

NETWISE UK LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:04692616
Status:ACTIVE
Category:Private Limited Company

S K LABOUR LTD

FLAT 24 LISTERGATE 317 UPPER RICHMOND ROAD,LONDON,SW15 6ST

Number:11638567
Status:ACTIVE
Category:Private Limited Company

SOFTICKS LIMITED

SUITE 301,LONDON,N10 1DJ

Number:09664300
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