APP WIJITZ LTD

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/09/189 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/11/1515 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND

View Document

10/01/1510 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM 11 MURRAY STREET CAMDEN LONDON NW1 9RE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/07/1426 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/01/1312 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/115 August 2011 COMPANY NAME CHANGED APPWIJITZ LTD CERTIFICATE ISSUED ON 05/08/11

View Document

26/07/1126 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 COMPANY NAME CHANGED USELOCAL LTD CERTIFICATE ISSUED ON 05/07/11

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DHROOV PATEL / 16/01/2011

View Document

16/01/1116 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATEL / 16/01/2011

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED THE BEST OF HARROW LTD CERTIFICATE ISSUED ON 23/04/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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