APPELLA SOLUTIONS LIMITED

LB INSOLVENCY SOLUTIONS LIMITED LB INSOLVENCY SOLUTIONS LIMITED, Chelmsford, CM1 1GU, Essex
StatusDISSOLVED
Company No.09300643
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution28 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 28 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 22 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADOAK PROGRAMMED MAINTENANCE LIMITED

11 BEATRICE ROAD,MANCHESTER,M28 2TW

Number:07755273
Status:ACTIVE
Category:Private Limited Company

HESSETT SELECT LTD

46 HARESIDE COURT,NEWCASTLE UPON TYNE,NE15 8JZ

Number:09310934
Status:ACTIVE
Category:Private Limited Company

ILKA DESIGN LIMITED

AXIOM STUDIO 204,GLASGOW,G3 8AZ

Number:SC553338
Status:ACTIVE
Category:Private Limited Company

J.A. ELLISS LIMITED

STONE DELF,LANGWORTH,LN3 5DG

Number:00781559
Status:ACTIVE
Category:Private Limited Company

MINDFUL INTERACTION LTD

FLAT 12 KEVERE COURT,NORTHWOOD,HA6 2NF

Number:06812051
Status:ACTIVE
Category:Private Limited Company

SOLVA AIR CAPITAL LTD

1 CLARE STREET,SWANSEA,SA5 9PG

Number:11529986
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