APPY-BUNNY LTD
Status | DISSOLVED |
Company No. | 08615502 |
Category | Private Limited Company |
Incorporated | 18 Jul 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Sep 2018 |
Years | 5 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
Dissolution application strike off company
Date: 28 Jun 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Capital alter shares subdivision
Date: 04 Apr 2016
Action Date: 19 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-19
Documents
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
Resolution
Date: 09 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital allotment shares
Date: 08 May 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2014-04-04
Documents
Capital allotment shares
Date: 08 May 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 600 GBP
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Barry Shulman
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Robert Merifield
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Steven Drake
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Timoney
Documents
Incorporation company
Date: 18 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
43 WOODCROFT AVENUE,LONDON,NW7 2AH
Number: | 10962618 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON LEGAL & FINANCIAL SERVICES LIMITED
FIRST FLOOR,HARROW,HA1 1BE
Number: | 11117865 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 DALSTON LANE,LONDON,E8 1NG
Number: | 06393666 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRACKMAN WOLFE ACCOUNTANTS CHARTER BUILDINGS,SALE,M33 6WT
Number: | 09737599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |