Advanced company searchLink opens in new window

APPLAUD TECHNOLOGY LIMITED

Company number 06164187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2017 DS01 Application to strike the company off the register
09 Jun 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AP03 Appointment of Mr Paul Anthony Jacobs as a secretary
08 May 2014 TM02 Termination of appointment of Susan Jacobs as a secretary
08 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 CH01 Director's details changed for Andrew Barry Jacobs on 10 January 2014
08 May 2014 AD01 Registered office address changed from 102 High Street Olney Buckinghamshire MK46 4BE England on 8 May 2014
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 CH03 Secretary's details changed for Ms Susan Jacobs on 4 June 2013
19 Jun 2013 CH01 Director's details changed for Andrew Barry Jacobs on 4 June 2013
19 Jun 2013 AD01 Registered office address changed from Gate Cottage Horsenden Princes Risborough Buckinghamshire HP27 9NF United Kingdom on 19 June 2013
23 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from Unit 7a Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU England on 22 April 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 TM01 Termination of appointment of David Jones as a director
18 Apr 2012 AD01 Registered office address changed from Gate Cottage Horsenden Princes Risborough Buckinghamshire HP27 9NF on 18 April 2012
16 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
09 Nov 2011 CERTNM Company name changed asj consulting LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011