APPLEFIRST LTD

11537286
14 BONHILL STREET LONDON EC2A 4BX

Documents

Documents
Date Category Description Pages
19 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
25 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Feb 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Feb 2020 resolution Resolution 1 Buy now
29 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 capital Return of Allotment of shares 3 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2019 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
06 Sep 2019 officers Appointment of director (Mr Jonathan Anthony Dunne) 2 Buy now
15 May 2019 officers Termination of appointment of director (Abdou Razak Amadou) 1 Buy now
26 Sep 2018 officers Appointment of corporate secretary (Jirehouse Secretaries Ltd) 2 Buy now
25 Aug 2018 incorporation Incorporation Company 67 Buy now