Advanced company searchLink opens in new window

APPFUND UK LIMITED

Company number 07642039

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)
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
  • GBP 170
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
  • RES15 ‐ Change company name resolution on 2012-05-10
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
  • GBP 170
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