APPLE WINDOWS LIMITED
Status | DISSOLVED |
Company No. | 10420264 |
Category | Private Limited Company |
Incorporated | 11 Oct 2016 |
Age | 7 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 6 months, 28 days |
SUMMARY
APPLE WINDOWS LIMITED is an dissolved private limited company with number 10420264. It was incorporated 7 years, 8 months, 22 days ago, on 11 October 2016 and it was dissolved 6 months, 28 days ago, on 05 December 2023. The company address is 32 Woldham Road, Bromley, BR2 9LA, Kent, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-10
Old address: International House Cray Avenue Orpington BR5 3st United Kingdom
New address: 32 Woldham Road Bromley Kent BR2 9LA
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-23
Officer name: Miss Carol Chapman
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-23
Psc name: Miss Carol Chapman
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Miss Carol Chapman
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: 71-75 Shelton Street, Covent Garden London WC2H 9JQ England
New address: International House Cray Avenue Orpington BR5 3st
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-21
Psc name: Miss Carol Chapman
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-21
Officer name: Miss Carol Chapman
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
Old address: International House Cray Avenue Orpington BR5 3st United Kingdom
New address: 71-75 Shelton Street, Covent Garden London WC2H 9JQ
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-12
Psc name: Miss Carol Chapman
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-12
Officer name: Miss Carol Chapman
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-12
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: International House Cray Avenue Orpington BR5 3st
Documents
Some Companies
ASHWOOD HOME IMPROVEMENTS LIMITED
136 CANBERRA ROAD,LONDON,SE7 8PG
Number: | 05959574 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC473932 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,BRISTOL,BS3 5QH
Number: | 10772424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10557580 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RINGSHAW DRIVE GOMERSAL,CLECKHEATON,BD19 4NZ
Number: | 10139911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ECP FAMILY PARTNERSHIP LLP
UNIT E ELMSFIELD INDUSTRIAL ESTATE,CHIPPING NORTON,OX7 5XL
Number: | OC401967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |