APPLE & ORANGE PICTURES LIMITED
Status | DISSOLVED |
Company No. | 10416463 |
Category | Private Limited Company |
Incorporated | 07 Oct 2016 |
Age | 7 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 27 days |
SUMMARY
APPLE & ORANGE PICTURES LIMITED is an dissolved private limited company with number 10416463. It was incorporated 7 years, 7 months, 26 days ago, on 07 October 2016 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is Suite F Suite F, London, NW6 3BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-19
Psc name: Mr Sunny Harishchandra Surani
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Brake
Change date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Old address: First Floor 20 Margaret Street London W1W 8RS England
Change date: 2018-02-20
New address: Suite F 1 -3 Canfield Place London NW6 3BT
Documents
Mortgage satisfy charge full
Date: 01 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104164630001
Documents
Mortgage satisfy charge full
Date: 01 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104164630002
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-18
Psc name: Sunny Harishchandra Surani
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anil Krishan Sekhri
Cessation date: 2017-10-18
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104164630001
Charge creation date: 2017-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104164630002
Charge creation date: 2017-09-07
Documents
Change account reference date company current shortened
Date: 26 Jun 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anil Krishan Sekhri
Change date: 2017-06-23
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-30
Old address: Suite 303 50 Eastcastle Street London London W1W 8EA England
New address: First Floor 20 Margaret Street London W1W 8RS
Documents
Change person director company with change date
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-28
Officer name: Mr Brian Brake
Documents
Some Companies
14-16 ST JOHN ROAD ST. JOHN ROAD,SWINDON,SN4 9ED
Number: | 08417101 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM RITCHIE AND THE MORAY COUNCIL
FIELD E2 (3.7 ACRES),ELGIN,
Number: | SL003236 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 AILEAN DRIVE,GLASGOW,G32 0RS
Number: | SC470494 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ABERGARW DRIVE,BRIDGEND,CF32 9LH
Number: | 11865405 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC079863 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 305 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 10732066 |
Status: | ACTIVE |
Category: | Private Limited Company |