Advanced company searchLink opens in new window

APPLAYER LIMITED

Company number 06978039

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)
27 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2014 AD01 Registered office address changed from Flat 0, Davis Court Argyll Road London W8 7BQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 November 2014
05 Nov 2014 4.20 Statement of affairs with form 4.19
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Andrew Scott Mclean on 1 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Roger Andrew Kreitman on 21 March 2012
21 Mar 2012 CH01 Director's details changed for Mr David Geoffrey Charles Organ on 21 March 2012
18 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
15 Sep 2011 MEM/ARTS Memorandum and Articles of Association
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
12 Aug 2011 AD03 Register(s) moved to registered inspection location
12 Aug 2011 AD02 Register inspection address has been changed
12 Aug 2011 AP01 Appointment of Mr Roger Andrew Kreitman as a director
12 Aug 2011 AP01 Appointment of Mr David Geoffrey Charles Organ as a director
13 Jul 2011 CERTNM Company name changed 42 global LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
13 Jul 2011 CONNOT Change of name notice