APPLAUSESTORE MERCHANDISE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/01/2429 January 2024 | Statement of affairs |
| 03/11/233 November 2023 | Resolutions |
| 03/11/233 November 2023 | Resolutions |
| 09/10/239 October 2023 | Appointment of a voluntary liquidator |
| 07/10/237 October 2023 | Registered office address changed from Suite a, 4-6 Canfield Place London NW6 3BT England to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-10-07 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 15/09/2215 September 2022 | Notification of Applausestore Holdings Limited as a person with significant control on 2021-08-31 |
| 15/09/2215 September 2022 | Cessation of Mathew Firsht as a person with significant control on 2021-08-31 |
| 15/09/2215 September 2022 | Cessation of Applausestore Holdings Limited as a person with significant control on 2021-09-14 |
| 15/09/2215 September 2022 | Notification of Applausestore Holdings Limited as a person with significant control on 2021-09-14 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/10/2020 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/06/1915 June 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
| 10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O APPLAUSE STORE PRODUCTIONS ELSTREE FILM & TV STUDIOS, UNIT 9 SHENLEY ROAD BOREHAMWOOD HERTS WD6 1JG UNITED KINGDOM |
| 05/06/195 June 2019 | COMPANY NAME CHANGED APPLAUSESTORES MERCHANDISE LIMITED CERTIFICATE ISSUED ON 05/06/19 |
| 23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MATTHEW FIRSHT / 23/05/2019 |
| 23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FIRSHT / 23/05/2019 |
More Company Information
Recently Viewed
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