THE APP CELLAR LTD

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GREEN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 SAIL ADDRESS CHANGED FROM: 5 RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB ENGLAND

View Document

05/01/165 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED MRS SAMANTHA JANE GREEN

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM SADDLERS HOUSE 4-6 SOUTH PARADE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JH

View Document

14/07/1414 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STEINGOLD

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MISS ALEXANDRA JANE ROSE GREEN

View Document

13/06/1313 June 2013 SAIL ADDRESS CREATED

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information