APPSCATTER LIMITED

20 St Andrew Street, London, EC4A 3AG
StatusLIQUIDATION
Company No.09786498
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

APPSCATTER LIMITED is an liquidation private limited company with number 09786498. It was incorporated 8 years, 8 months, 24 days ago, on 21 September 2015. The company address is 20 St Andrew Street, London, EC4A 3AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2024

Action Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-07

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-26

Psc name: Airnow Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL

New address: 20 st Andrew Street London EC4A 3AG

Change date: 2023-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: Salisbury House London Wall London EC2M 5PS England

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 09 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Philip Paul Marcella

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Appscatter Group Plc

Change date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Jason Hill

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Legacy

Date: 12 Aug 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification aa removed from 09786498 Appscatter LIMITED and put on correct company Appscatter Group PLC No.10706264

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Paul Marcella

Change date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Paul Marcella

Change date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: William Thomas Booth

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Thomas Booth

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-21

Psc name: Appscatter Group Plc

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Capital : 19.732815 GBP

Date: 2017-08-02

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Michael Buchen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Priyanka Lilaramani

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-21

Officer name: Mr William Thomas Booth

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Jason Hill

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Clive Nathan Carver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mr William Thomas Booth

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Priyanka Lilaramani

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Suresh Kotecha

Termination date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohin Malhotra

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Richard Martin Teideman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Nathan Carver

Appointment date: 2016-06-06

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Michael Buchen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Manish Suresh Kotecha

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohin Malhotra

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Teideman

Appointment date: 2016-06-01

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2016

Action Date: 06 May 2016

Category: Capital

Type: SH02

Date: 2016-05-06

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Capital : 3.966046 GBP

Date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO CONTINENTAL INVESTMENTS LIMITED

8 LANGLEY COURT,LONDON,NW4 2SR

Number:02084233
Status:ACTIVE
Category:Private Limited Company

AROUND MI LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10645121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAINBRIDGE PROPERTY LTD

7 KENSINGTON APARTMENTS,LONDON,E1 6LW

Number:11439277
Status:ACTIVE
Category:Private Limited Company

BEAUTY AESTHETIC DOCTOR LTD

66 HARRIS CLOSE,REDDITCH,B98 7PP

Number:11931793
Status:ACTIVE
Category:Private Limited Company

BURTON RD BREWING CO LIMITED

65 KINGSFIELD DRIVE,MANCHESTER,M20 6HX

Number:09875202
Status:ACTIVE
Category:Private Limited Company

ICE STATION ZEBRA GLOBAL LIMITED

THE WORKSHOP NO 4 NORTH TERRACE,WINDERMERE,LA23 3AU

Number:11800400
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