Download leads from Nexok and grow your business. Find out more

The App Cellar Ltd

Documents

Total Documents46
Total Pages185

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off
14 May 2019Compulsory strike-off action has been suspended
16 April 2019First Gazette notice for compulsory strike-off
7 February 2019Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to Stainborough Fold Farm Greno View Hood Green Barnsley S75 3HQ on 7 February 2019
7 November 2018Compulsory strike-off action has been discontinued
30 October 2018First Gazette notice for compulsory strike-off
6 March 2018Compulsory strike-off action has been discontinued
5 March 2018Confirmation statement made on 21 November 2017 with no updates
27 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017
13 February 2018First Gazette notice for compulsory strike-off
13 May 2017Compulsory strike-off action has been discontinued
13 May 2017Compulsory strike-off action has been discontinued
11 May 2017Total exemption small company accounts made up to 31 May 2016
11 May 2017Total exemption small company accounts made up to 31 May 2016
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
25 January 2017Confirmation statement made on 21 November 2016 with updates
25 January 2017Confirmation statement made on 21 November 2016 with updates
23 January 2017Termination of appointment of Alexandra Jane Rose Green as a director on 1 January 2017
23 January 2017Termination of appointment of Alexandra Jane Rose Green as a director on 1 January 2017
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
5 January 2016Register inspection address has been changed from 5 Railway Court Doncaster South Yorkshire DN4 5FB England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL
5 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20
5 January 2016Register inspection address has been changed from 5 Railway Court Doncaster South Yorkshire DN4 5FB England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL
5 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20
10 March 2015Appointment of Mrs Samantha Jane Green as a director on 1 February 2015
10 March 2015Appointment of Mrs Samantha Jane Green as a director on 1 February 2015
10 March 2015Appointment of Mrs Samantha Jane Green as a director on 1 February 2015
9 February 2015Total exemption small company accounts made up to 31 May 2014
9 February 2015Total exemption small company accounts made up to 31 May 2014
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20
28 October 2014Registered office address changed from Saddlers House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 28 October 2014
28 October 2014Registered office address changed from Saddlers House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 28 October 2014
14 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
14 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
13 November 2013Termination of appointment of Lawrence Steingold as a director
13 November 2013Appointment of Miss Alexandra Jane Rose Green as a director
13 November 2013Termination of appointment of Lawrence Steingold as a director
13 November 2013Appointment of Miss Alexandra Jane Rose Green as a director
13 June 2013Register inspection address has been changed
13 June 2013Register inspection address has been changed
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing