Advanced company searchLink opens in new window

APPS4 LIMITED

Company number 06639895

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 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2018 AD01 Registered office address changed from Unit 1 - 4 Wynne Street Salford M6 6AD England to 83 Ducie Street Manchester M1 2JQ on 10 March 2018
17 Feb 2018 TM01 Termination of appointment of Antony Goodman as a director on 12 February 2018
29 Jan 2018 AD01 Registered office address changed from 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ United Kingdom to Unit 1 - 4 Wynne Street Salford M6 6AD on 29 January 2018
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Sep 2015 AD01 Registered office address changed from 2nd Floor Cornbrook Manchester M16 9HQ to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015
10 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 430
10 Aug 2015 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 430
12 Nov 2014 CH01 Director's details changed for Paul Barry Sanders on 8 July 2013
12 Nov 2014 CH01 Director's details changed for Mr Antony Goodman on 8 July 2013
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 430
13 Jun 2013 AP03 Appointment of Mr Paul Barry Sanders as a secretary
13 Jun 2013 TM02 Termination of appointment of Henry Hochland as a secretary
13 Jun 2013 TM01 Termination of appointment of Henry Hochland as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 430