- Company Overview for APPFUND UK LIMITED (07642039)
- Filing history for APPFUND UK LIMITED (07642039)
- People for APPFUND UK LIMITED (07642039)
- More for APPFUND UK LIMITED (07642039)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2013 | DS01 | Application to strike the company off the register | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Apr 2013 | TM01 | Termination of appointment of Nicholas James Benjamin Jones as a director on 31 October 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Christopher Morrall on 8 August 2012 | |
28 May 2012 | AD01 | Registered office address changed from The Terrace at5 Grantham Street Lincoln Lincolnshire LN2 1BD United Kingdom on 28 May 2012 | |
28 May 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
28 May 2012 | AD01 | Registered office address changed from Bf15 the Terrace Grantham Street Lincoln Lincolnshire LN2 1BD United Kingdom on 28 May 2012 | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | NM06 | Change of name with request to seek comments from relevant body | |
18 May 2012 | CONNOT | Change of name notice | |
10 May 2012 | AP03 | Appointment of Rachel Louise Martin as a secretary on 10 May 2012 | |
10 May 2012 | CH01 | Director's details changed for Lady Rachel Louise Martin on 10 May 2012 | |
10 May 2012 | CH01 | Director's details changed for Mr Craig Morrall on 10 May 2012 | |
05 May 2012 | SH01 |
Statement of capital following an allotment of shares on 5 May 2012
|
|
05 May 2012 | AP01 | Appointment of Mr Craig Morrall as a director on 5 May 2012 | |
05 May 2012 | AP01 | Appointment of Mr Christopher Morrall as a director on 5 May 2012 | |
17 Aug 2011 | AD01 | Registered office address changed from 8 Clover House Boston Road Sleaford Lincolnshire NG34 7HD England on 17 August 2011 | |
20 May 2011 | NEWINC | Incorporation |