APPLEWOOD INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Dissolution. Dissolution application strike off company. 2022-01-10 View Report
Officers. Officer name: Dunderry Limited. Termination date: 2021-11-30. 2021-12-08 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-11-06 View Report
Confirmation statement. Statement with updates. 2020-05-20 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-04-13 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Address. Old address: 22 C/O Isabel Gallardo Amner Road London SW11 6AA England. Change date: 2018-08-01. New address: C/O Isabel Gallardo 22 Amner Road London SW11 6AA. 2018-08-01 View Report
Address. New address: 22 C/O Isabel Gallardo Amner Road London SW11 6AA. Old address: C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ England. Change date: 2018-07-30. 2018-07-30 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Persons with significant control. Psc name: Sergio Sanchez Cofre. Notification date: 2017-08-10. 2017-08-25 View Report
Persons with significant control. Cessation date: 2017-08-10. Psc name: Jole Isabel Elsa Margo Perez. 2017-08-25 View Report
Officers. Appointment date: 2017-06-28. Officer name: Mr Miguel Angel Gallardo. 2017-06-28 View Report
Officers. Officer name: Nominee Secretary Ltd. Termination date: 2017-06-28. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-04-09 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Address. New address: C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ. Old address: C/O Bruce M L Gray Ca Airport House Purley Way Croydon Surrey CO0 0XZ. Change date: 2016-11-28. 2016-11-28 View Report
Address. Change date: 2016-10-25. New address: C/O Bruce M L Gray Ca Airport House Purple Way Croydon Surrey CO0 0XZ. Old address: Suite B 29 Harley Street London W1G 9QR. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Restoration. Administrative restoration company. 2016-10-05 View Report
Gazette. Gazette dissolved compulsary. 2011-07-26 View Report
Gazette. Gazette notice compulsary. 2011-04-12 View Report
Officers. Officer name: Miguel Angel Gallardo Fernandez. 2010-10-19 View Report
Officers. Officer name: Jole Margo Perez. 2010-05-26 View Report
Officers. Officer name: Dunderry Limited. 2010-05-25 View Report
Officers. Change date: 2010-03-23. Officer name: Mrs. Jole Isabel Elsa Margo Perez. 2010-04-19 View Report
Accounts. Accounts type dormant. 2010-03-25 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Officers. Officer name: Nominee Secretary Ltd. 2010-03-23 View Report
Address. Description: Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom. 2009-09-20 View Report
Annual return. Legacy. 2009-03-25 View Report
Officers. Description: Director's change of particulars / jole perez / 02/03/2009. 2009-03-24 View Report
Address. Description: Registered office changed on 24/03/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom. 2009-03-24 View Report
Officers. Description: Director appointed mrs. Jole isabel elsa margo perez. 2009-03-24 View Report
Address. Description: Registered office changed on 24/03/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL. 2009-03-24 View Report
Officers. Description: Appointment terminated director ricardo branca palacios. 2009-03-24 View Report