- Company Overview for APPSPARK UK LIMITED (06557887)
- Filing history for APPSPARK UK LIMITED (06557887)
- People for APPSPARK UK LIMITED (06557887)
- More for APPSPARK UK LIMITED (06557887)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2013 | DS01 | Application to strike the company off the register | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Apr 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
20 Apr 2012 | CH01 | Director's details changed for Mr. Neel Sahai on 7 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Mr. Kavin Bharti Mittal on 7 April 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Mr. Kavin Bharti Mittal on 7 April 2012 | |
24 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
24 May 2011 | CH03 | Secretary's details changed for Mr. Kavin Bharti Mittal on 7 April 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr. Kavin Bharti Mittal on 7 April 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
22 Jun 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 June 2010 | |
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | CONNOT | Change of name notice | |
14 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr. Kavin Bharti Mittal on 7 April 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from 32 Hereford House, 66 North Row London W1K 7DE United Kingdom on 24 December 2009 | |
07 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
07 May 2009 | 288a | Director appointed mr. Neel sahai | |
17 Apr 2009 | 88(2) | Ad 01/03/09 gbp si 74875@1=74875 gbp ic 100/74975 |