Advanced company searchLink opens in new window

APPSPARK UK LIMITED

Company number 06557887

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)
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
  • GBP 420,163
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
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 420,163
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000,000
22 Jun 2010 AA01 Current accounting period extended from 30 April 2010 to 30 June 2010
28 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
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