APPSLAB LTD
Status | DISSOLVED |
Company No. | 08828093 |
Category | Private Limited Company |
Incorporated | 31 Dec 2013 |
Age | 10 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2023 |
Years | 1 year, 3 months, 18 days |
SUMMARY
APPSLAB LTD is an dissolved private limited company with number 08828093. It was incorporated 10 years, 3 months, 28 days ago, on 31 December 2013 and it was dissolved 1 year, 3 months, 18 days ago, on 10 January 2023. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2022
Action Date: 27 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-27
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Old address: Flat 32 Priory Court Wideford Drive Romford RM7 0FY England
New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS
Change date: 2021-01-13
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-04
Documents
Change account reference date company previous shortened
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-04
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rishi Chopra
Change date: 2016-02-20
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-04
Officer name: Mr Rishi Chopra
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: Flat 32 Priory Court Wideford Drive Romford RM7 0FY
Old address: Flat 304 Schrier Ropeworks 1 Arboretum Place Barking Essex IG11 7GU
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ritika Jalota
Termination date: 2014-07-31
Documents
Some Companies
179A FRANCIS ROAD,LONDON,E10 6NQ
Number: | 11282789 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WATERLOO ROAD,NORWICH,NR3 1EH
Number: | 10874918 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000912 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 07220900 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 10015714 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 KNIGHTSBRIDGE,LONDON,SW1X 7JF
Number: | 11612962 |
Status: | ACTIVE |
Category: | Private Limited Company |