RELEVANT APPS LIMITED
Status | ACTIVE |
Company No. | 08932829 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RELEVANT APPS LIMITED is an active private limited company with number 08932829. It was incorporated 10 years, 3 months, 6 days ago, on 11 March 2014. The company address is Forston Grange Forston Grange, Dorchester, DT2 7AA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Old address: Lower Dairy House Crawthorne Dorchester DT2 7NG England
Change date: 2023-01-09
New address: Forston Grange Forston Dorchester DT2 7AA
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Old address: 3 Clarence Road Dorchester DT1 2HF England
New address: Lower Dairy House Crawthorne Dorchester DT2 7NG
Change date: 2022-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 29 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Phillips
Appointment date: 2020-04-30
Documents
Termination secretary company with name termination date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sallows Associates Ltd
Termination date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: 3 Clarence Road Dorchester DT1 2HF
Change date: 2020-04-30
Old address: 11 Amwell Street London EC1R 1UL
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Kent Leslie Walwin
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kent Leslie Walwin
Cessation date: 2020-01-14
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-14
Officer name: Edward Douglas Simons
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-01
Capital : 4,562.77 GBP
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Edward Douglas Simons
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 13 Jun 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 253,852.28 GBP
Documents
Change corporate secretary company with change date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-05-27
Officer name: Sallow Associates Ltd
Documents
Appoint corporate secretary company with name date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sallow Associates Ltd
Appointment date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Certificate change of name company
Date: 22 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strictly come dating LIMITED\certificate issued on 22/02/16
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-20
Officer name: Timothy Eustace
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Capital allotment shares
Date: 18 Mar 2015
Action Date: 05 Feb 2015
Category: Capital
Type: SH01
Capital : 2,525 GBP
Date: 2015-02-05
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Edward Douglas Simons
Documents
Capital alter shares subdivision
Date: 22 Feb 2015
Action Date: 02 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-02
Documents
Resolution
Date: 22 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-05
Capital : 26 GBP
Documents
Termination secretary company with name termination date
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Durrants Nominees Limited
Termination date: 2015-02-02
Documents
Appoint person secretary company with name date
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-02
Officer name: Mr Timothy Eustace
Documents
Some Companies
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 10393099 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 05904580 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLASH WORLDWIDE EXPRESS LIMITED
15 REGINA ROAD,SOUTHALL,UB2 5PL
Number: | 08885583 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BURLEY CREST,BRISTOL,BS16 5PS
Number: | 03997525 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 WALKLEY CRESCENT ROAD,SHEFFIELD,S6 5BA
Number: | 11820784 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 WELL STREET,LONDON,E9 6QU
Number: | 08548723 |
Status: | ACTIVE |
Category: | Private Limited Company |