- Company Overview for APPLAYER LIMITED (06978039)
- Filing history for APPLAYER LIMITED (06978039)
- People for APPLAYER LIMITED (06978039)
- Insolvency for APPLAYER LIMITED (06978039)
- More for APPLAYER LIMITED (06978039)
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
|
|
22 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
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
|
|
15 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Jul 2011 | CONNOT | Change of name notice |