- Company Overview for APPSME LTD (05403378)
- Filing history for APPSME LTD (05403378)
- People for APPSME LTD (05403378)
- Charges for APPSME LTD (05403378)
- Insolvency for APPSME LTD (05403378)
- More for APPSME LTD (05403378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2017 | AD01 | Registered office address changed from 727-729 High Road London N12 0BP England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2017 | |
17 Oct 2017 | LIQ01 | Declaration of solvency | |
17 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2017 | AD01 | Registered office address changed from Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
23 Nov 2016 | CERTNM |
Company name changed refresh mobile LIMITED\certificate issued on 23/11/16
|
|
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Scott Beaumont on 1 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
25 May 2012 | AP01 | Appointment of Martin Gibson as a director | |
25 May 2012 | TM01 | Termination of appointment of Bruce Golden as a director |