Advanced company searchLink opens in new window

THEAPPLAB LTD

Company number 08113846

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
24 Apr 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 SH06 Cancellation of shares. Statement of capital on 5 January 2020
  • GBP 530.67
31 Jan 2020 SH03 Purchase of own shares.
10 Dec 2019 AD01 Registered office address changed from The Old Lodge Whitchurch Hill Reading RG8 7NU England to Old Lodge Whitchurch Hill Reading RG8 7NU on 10 December 2019
09 Dec 2019 CH01 Director's details changed for Mr James David Stuart Shrager on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr James David Stuart Shrager as a person with significant control on 9 December 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
02 Jul 2017 PSC01 Notification of James Shrager as a person with significant control on 1 January 2017
01 May 2017 AA Micro company accounts made up to 31 March 2017
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 569.81
10 Oct 2016 AA Micro company accounts made up to 31 March 2016
22 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 569.8
22 Jul 2016 CH01 Director's details changed for Mr James David Stuart Shrager on 3 June 2016
11 May 2016 AD01 Registered office address changed from 8 Rosary Gardens London SW7 4NS to The Old Lodge Whitchurch Hill Reading RG8 7NU on 11 May 2016
03 Oct 2015 CERTNM Company name changed shrager ventures LTD\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 569.8
01 May 2015 AA Total exemption small company accounts made up to 31 March 2015