APPLUS AEROSPACE UK LIMITED
Status | DISSOLVED |
Company No. | SC519873 |
Category | Private Limited Company |
Incorporated | 09 Nov 2015 |
Age | 8 years, 6 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 22 days |
SUMMARY
APPLUS AEROSPACE UK LIMITED is an dissolved private limited company with number SC519873. It was incorporated 8 years, 6 months, 28 days ago, on 09 November 2015 and it was dissolved 3 years, 2 months, 22 days ago, on 16 March 2021. The company address is Block 2 Units C And D Block 2 Units C And D, Grangemouth, FK3 8YE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Dissolution voluntary strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 07 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sijtze Voulon
Termination date: 2018-12-31
Documents
Accounts with accounts type full
Date: 04 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 28 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Henderson
Appointment date: 2018-07-27
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-27
Officer name: Neil Roberts Hannah
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Applus Rtd Holdings Uk Ltd
Change date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: Unit 2 Blocks C and D West Mains Industrial Estate Grangemouth FK3 8YE Scotland
Change date: 2017-09-25
New address: Block 2 Units C and D West Mains Industrial Estate Grangemouth FK3 8YE
Documents
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Capital allotment shares
Date: 22 Dec 2016
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 3,877,501.00 GBP
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 10 Feb 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 17 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-09
Officer name: Terence Colving Lafferty
Documents
Some Companies
326 BEDWORTH ROAD,COVENTRY,CV6 6BP
Number: | 11522647 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WILLOW GREEN,INGATESTONE,CM4 0DQ
Number: | 11785337 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHBROOK HOUSE,WOMBOURNE,WV5 8AP
Number: | 09877023 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FELLMEAD,TONBRIDGE,TN12 5EQ
Number: | 09287791 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A PERHAM ROAD,LONDON,W14 9ST
Number: | 06629804 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 3AE
Number: | 11847638 |
Status: | ACTIVE |
Category: | Private Limited Company |