RELEVANT APPS LIMITED

Forston Grange Forston Grange, Dorchester, DT2 7AA, England
StatusACTIVE
Company No.08932829
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 22 Feb 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWNVILE LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10393099
Status:ACTIVE
Category:Private Limited Company

EPICVIEW LIMITED

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

MAGNOLIA UK SERVICES LIMITED

57 BURLEY CREST,BRISTOL,BS16 5PS

Number:03997525
Status:ACTIVE
Category:Private Limited Company

ORANGE CAMPER CONVERSIONS LTD

107 WALKLEY CRESCENT ROAD,SHEFFIELD,S6 5BA

Number:11820784
Status:ACTIVE
Category:Private Limited Company

POUND SAVER (WELL STREET) LTD

215 WELL STREET,LONDON,E9 6QU

Number:08548723
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