APPY-BUNNY LTD

4 Cedar Park Cobham Road 4 Cedar Park Cobham Road, Wimborne, BH21 7SF, Dorset
StatusDISSOLVED
Company No.08615502
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution25 Sep 2018
Years5 years, 8 months, 8 days

SUMMARY

APPY-BUNNY LTD is an dissolved private limited company with number 08615502. It was incorporated 10 years, 10 months, 16 days ago, on 18 July 2013 and it was dissolved 5 years, 8 months, 8 days ago, on 25 September 2018. The company address is 4 Cedar Park Cobham Road 4 Cedar Park Cobham Road, Wimborne, BH21 7SF, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Timoney

Cessation date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-18

Psc name: Leigh Howard Benjamin Goodman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2016

Action Date: 19 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-19

Capital : 666.66 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: High Street Penshurst Tonbridge TN11 8BT

Change date: 2014-10-09

New address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2014-04-04

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 600 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Barry Shulman

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Robert Merifield

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Steven Drake

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Timoney

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3A CARE (WORCS) LTD

43 WOODCROFT AVENUE,LONDON,NW7 2AH

Number:10962618
Status:ACTIVE
Category:Private Limited Company
Number:11117865
Status:ACTIVE
Category:Private Limited Company

FIELDGATE GALLERY LIMITED

138 DALSTON LANE,LONDON,E8 1NG

Number:06393666
Status:ACTIVE
Category:Private Limited Company

HANNAH SMITH JOURNALIST LTD

C/O BRACKMAN WOLFE ACCOUNTANTS CHARTER BUILDINGS,SALE,M33 6WT

Number:09737599
Status:ACTIVE
Category:Private Limited Company

JIM BARRETT LTD

11 APPEALING LANE,LYTHAM ST. ANNES,FY8 3LA

Number:11503846
Status:ACTIVE
Category:Private Limited Company

MIDLAND PROPERTIES (WEST MIDLANDS) LIMITED

REEVES STREET,WALSALL,WS3 2DL

Number:01184009
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