- Company Overview for APPS4 LIMITED (06639895)
- Filing history for APPS4 LIMITED (06639895)
- People for APPS4 LIMITED (06639895)
- More for APPS4 LIMITED (06639895)
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
|
|
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
|
|
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
|
|
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
|