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

Applefirst Ltd

Documents

Total Documents17
Total Pages133

Filing History

13 April 2023Liquidators' statement of receipts and payments to 10 February 2023
12 April 2022Liquidators' statement of receipts and payments to 10 February 2022
25 March 2021Liquidators' statement of receipts and payments to 10 February 2021
18 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
18 February 2020Appointment of a voluntary liquidator
18 February 2020Statement of affairs
29 January 2020Registered office address changed from 1 the Crescent Taunton TA1 4EA to Allan House 10 John Princes Street London W1G 0AH on 29 January 2020
4 October 2019Notification of a person with significant control statement
25 September 2019Confirmation statement made on 24 August 2019 with updates
25 September 2019Cessation of Abdou Razak Amadou as a person with significant control on 15 February 2019
16 September 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 130,000
9 September 2019Registered office address changed from 7 John Street London WC1N 2ES to 1 the Crescent Taunton TA1 4EA on 9 September 2019
9 September 2019Termination of appointment of John Martin Brodie Clark as a director on 28 August 2019
6 September 2019Appointment of Mr Jonathan Anthony Dunne as a director on 28 August 2019
15 May 2019Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019
26 September 2018Appointment of Jirehouse Secretaries Ltd as a secretary on 20 September 2018
25 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-25
  • GBP 100
Sign up now to grow your client base. Plans & Pricing