APPLICKABLE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/04/1412 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

13/04/1313 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/04/1215 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY APPOINTED SUSAN JANE STAMMERS

View Document

11/05/1111 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 2

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM UNIT 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ UNITED KINGDOM

View Document

05/05/115 May 2011 DIRECTOR APPOINTED JOHN BRIAN STAMMERS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED SUSAN JANE STAMMERS

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company