APPELLA SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09300643 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2021 |
Years | 2 years, 6 months, 3 days |
SUMMARY
APPELLA SOLUTIONS LIMITED is an dissolved private limited company with number 09300643. It was incorporated 9 years, 6 months, 24 days ago, on 07 November 2014 and it was dissolved 2 years, 6 months, 3 days ago, on 28 November 2021. The company address is LB INSOLVENCY SOLUTIONS LIMITED LB INSOLVENCY SOLUTIONS LIMITED, Chelmsford, CM1 1GU, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Address
Type: AD01
New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Old address: 16 st. Christophers Way Pride Park Derby DE24 8JY England
Change date: 2020-10-24
Documents
Liquidation disclaimer notice
Date: 22 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous shortened
Date: 16 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-29
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Dickson
Appointment date: 2020-03-13
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-13
Psc name: Gavin Dickson
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: John Dickson
Documents
Cessation of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-13
Psc name: John Dickson
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dickson
Appointment date: 2018-12-01
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Dickson
Notification date: 2018-12-01
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Robert Mcgovern
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Mcgovern
Cessation date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: 39 High Street Orpington Kent BR6 0JE
New address: 16 st. Christophers Way Pride Park Derby DE24 8JY
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Resolution
Date: 09 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change account reference date company current extended
Date: 30 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Certificate change of name company
Date: 26 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apellatemp LIMITED\certificate issued on 26/03/15
Documents
Certificate change of name company
Date: 18 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apella solutions LIMITED\certificate issued on 18/03/15
Documents
Some Companies
BROADOAK PROGRAMMED MAINTENANCE LIMITED
11 BEATRICE ROAD,MANCHESTER,M28 2TW
Number: | 07755273 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HARESIDE COURT,NEWCASTLE UPON TYNE,NE15 8JZ
Number: | 09310934 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIOM STUDIO 204,GLASGOW,G3 8AZ
Number: | SC553338 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE DELF,LANGWORTH,LN3 5DG
Number: | 00781559 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 KEVERE COURT,NORTHWOOD,HA6 2NF
Number: | 06812051 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLARE STREET,SWANSEA,SA5 9PG
Number: | 11529986 |
Status: | ACTIVE |
Category: | Private Limited Company |