APPSCATTER LIMITED
Status | LIQUIDATION |
Company No. | 09786498 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 8 months, 24 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 20 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Sep 2017
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 21 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital alter shares subdivision
Date: 14 Jun 2016
Action Date: 06 May 2016
Category: Capital
Type: SH02
Date: 2016-05-06
Documents
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
Some Companies
ANGLO CONTINENTAL INVESTMENTS LIMITED
8 LANGLEY COURT,LONDON,NW4 2SR
Number: | 02084233 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 10645121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 KENSINGTON APARTMENTS,LONDON,E1 6LW
Number: | 11439277 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HARRIS CLOSE,REDDITCH,B98 7PP
Number: | 11931793 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |