APPLE GREEN DATA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10519242 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 9 days |
SUMMARY
APPLE GREEN DATA SERVICES LIMITED is an dissolved private limited company with number 10519242. It was incorporated 7 years, 5 months, 30 days ago, on 09 December 2016 and it was dissolved 1 year, 9 days ago, on 30 May 2023. The company address is 41 Stowheath Lane, Wolverhampton, WV1 2TW, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Old address: Flat 1, 110 Leicester Street Wolverhampton West Midlands WV6 0PS England
New address: 41 Stowheath Lane Wolverhampton WV1 2TW
Change date: 2021-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inta Voina
Termination date: 2021-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-14
Officer name: Mr Matthew Alexander Waddell
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-17
New address: Flat 1, 110 Leicester Street Wolverhampton West Midlands WV6 0PS
Old address: Flat 1 110 Leicester Street Wolverhampton West Midlands WV6 0PS England
Documents
Certificate change of name company
Date: 17 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apple green datta services LIMITED\certificate issued on 17/11/21
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: Unit 1 Bilston Industrial Estate Oxford Street Bilston West Midlands WV14 7EG England
New address: Flat 1 110 Leicester Street Wolverhampton West Midlands WV6 0PS
Change date: 2021-11-17
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Lee Hopkins
Termination date: 2021-11-16
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Ms Inta Voina
Documents
Certificate change of name company
Date: 15 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed go green bin LIMITED\certificate issued on 15/11/21
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type dormant
Date: 28 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: Unit 1 Bilston Industrial Estate Oxford Street Bilston West Midlands WV14 7EG
Change date: 2018-07-31
Old address: 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
New address: 121 Parkfield Road Wolverhampton West Midlands WV4 6EP
Change date: 2018-07-30
Old address: 9 Park Drive Goldthorn Park Wolverhampton West Midlands WV4 5AH England
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-30
Old address: 121 Parkfield Road Parkfields Wolverhampton West Midlands WV4 6EP England
New address: 121 Parkfield Road Wolverhampton West Midlands WV4 6EP
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-14
Officer name: Pushpa Kaur
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Mr Jamie Lee Hopkins
Documents
Resolution
Date: 20 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BASING HOUSE,THAMES DITTON,KT7 0BX
Number: | 06884362 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 EDGWARE WAY,MIDDLESEX,HA8 8JS
Number: | 04711158 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ
Number: | 06134741 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BADGERS CROFT,LONDON,SE9 3DB
Number: | 10097186 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11924798 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VALE CLOSE,HERTS,AL5 3LX
Number: | 06199071 |
Status: | ACTIVE |
Category: | Private Limited Company |