APPATTIC LTD.

41 Mount Prospect Park, Belfast, BT9 7BG
StatusDISSOLVED
Company No.NI619643
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 10 months, 17 days
JurisdictionNorthern Ireland
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

APPATTIC LTD. is an dissolved private limited company with number NI619643. It was incorporated 10 years, 10 months, 17 days ago, on 02 August 2013 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is 41 Mount Prospect Park, Belfast, BT9 7BG.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6196430001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Yasutomo Yoritaka

Termination date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carley Anne Morrow

Termination date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Yasutomo Yoritaka

Change date: 2017-12-28

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Yasutomo Yoritaka

Change date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Ms Naomi Maura Geraldine Mcmullan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carley Anne Morrow

Appointment date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Mr Thomas Yasutomo Yoritaka

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Thomas Yasutomo Yoritaka

Documents

View document PDF

Confirmation statement with 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

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carley Morrow

Notification date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6196430001

Charge creation date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-31

Officer name: David Douglas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Termination director company

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CULVERSTAR LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:00882447
Status:LIQUIDATION
Category:Private Limited Company

GLYN NEST TRUSTEE COMPANY LIMITED

GLYN NEST BAPTIST HOME FOR THE,NEWCASTLE EMLYN,SA38 9BW

Number:05940276
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORWICH PUPPET THEATRE TRUST LIMITED

ST JAMES,NORWICH,NR3 1TN

Number:01243558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PCL ROOF SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11196404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REPTON HALL MANAGEMENT COMPANY LIMITED

4 REPTON HALL,BRISTOL,BS10 6TE

Number:05823814
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TASKPLAN LIMITED

OFFICE 3, THE KNOLL BUSINESS CENTRE,HOVE,BN3 7GS

Number:07094556
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