APPLE INTEGRATED CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 08286597 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 4 days |
SUMMARY
APPLE INTEGRATED CONSTRUCTION LTD is an dissolved private limited company with number 08286597. It was incorporated 11 years, 6 months, 24 days ago, on 08 November 2012 and it was dissolved 4 years, 7 months, 4 days ago, on 29 October 2019. The company address is C/O Glazers Chartered Accountants C/O Glazers Chartered Accountants, London, NW11 8NA.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Daniel Higgins
Notification date: 2017-10-26
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-26
Psc name: Hadley Development Solutions Ltd
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Brian Daniel Higgins
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Termination secretary company with name termination date
Date: 17 Oct 2016
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-09
Officer name: Network Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type dormant
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-08
Officer name: Mr Brian Daniel Higgins
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Daniel Higgins
Change date: 2015-03-13
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Brinsley Andrews
Termination date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Ian Brian Lumsden
Documents
Certificate change of name company
Date: 19 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flewin developments LIMITED\certificate issued on 19/08/14
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Certificate change of name company
Date: 10 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed champion hill developments LIMITED\certificate issued on 10/01/14
Documents
Certificate change of name company
Date: 05 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hadley residential property two LIMITED\certificate issued on 05/12/13
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Change corporate secretary company with change date
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Network Secretarial Services Limited
Change date: 2013-11-04
Documents
Change corporate secretary company with change date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-10-23
Officer name: Network Secretarial Service Limited
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Brinsley Andrews
Documents
Termination director company
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Lumsden
Documents
Appoint corporate secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Network Secretarial Service Limited
Documents
Some Companies
1ST CALL FIRE PROTECTION LIMITED
KOBLENZ YORK LANE,CHIPPENHAM,SN15 5AN
Number: | 04431634 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO MARIMAR SHIPPING LIMITED
15TH FLOOR,LONDON,W1G 0PW
Number: | 11512520 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 11797987 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 8 CENTRAL BUSINESS CENTRE,LONDON,NW10 0UR
Number: | 08158662 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW,BRACKNELL,RG12 7EN
Number: | 10155506 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE COTTAGE MAIN STREET,OAKHAM,LE15 7RT
Number: | 03156145 |
Status: | ACTIVE |
Category: | Private Limited Company |