THE APPLE CART FESTIVAL LTD

Harwood House Harwood House, London, SW6 4QP
StatusDISSOLVED
Company No.07215407
CategoryPrivate Limited Company
Incorporated07 Apr 2010
Age14 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution02 Jun 2015
Years9 years, 1 month, 4 days

SUMMARY

THE APPLE CART FESTIVAL LTD is an dissolved private limited company with number 07215407. It was incorporated 14 years, 2 months, 29 days ago, on 07 April 2010 and it was dissolved 9 years, 1 month, 4 days ago, on 02 June 2015. The company address is Harwood House Harwood House, London, SW6 4QP.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Aug 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholas Bedford

Termination date: 2012-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Bedford

Termination date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nicholas Bedford

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Nicholas Bedford

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nicholas Bedford

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom William Baker

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Paul Weedon

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 07 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARON'S LIMITED

JACOBI HOUSE,COLCHESTER,CO2 8QX

Number:06138740
Status:ACTIVE
Category:Private Limited Company

CONTACS LIMITED

66 WINDSOR ROAD,,M19 2EB

Number:04628868
Status:ACTIVE
Category:Private Limited Company

DAVID DIAMOND LIMITED

WINTERFOLD HOUSE,CRANLEIGH,GU6 7NH

Number:08292149
Status:ACTIVE
Category:Private Limited Company

DORIC INTERNATIONAL LIMITED

36 GEORGE DOWNING ESTATE CAZENOVE ROAD,LONDON,N16 6BE

Number:04977796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G R DUCTWORK INSTALLATION LTD

103 COMMONSIDE,WALSALL,WS8 7AT

Number:04671796
Status:ACTIVE
Category:Private Limited Company

THE RED HUT SOUTH SHIELDS LTD

THE RED HUT,SOUTHSHIELDS,NE33 4LZ

Number:11491679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source