APPLE WINDOWS LIMITED

32 Woldham Road, Bromley, BR2 9LA, Kent, England
StatusDISSOLVED
Company No.10420264
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 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

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD HOME IMPROVEMENTS LIMITED

136 CANBERRA ROAD,LONDON,SE7 8PG

Number:05959574
Status:ACTIVE
Category:Private Limited Company

HIGHMANSE LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC473932
Status:ACTIVE
Category:Private Limited Company

MCARS (BRISTOL) LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:10772424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROY GRAINGER LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:10557580
Status:ACTIVE
Category:Private Limited Company

T2G LIMITED

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

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