- Company Overview for THEAPPLAB LTD (08113846)
- Filing history for THEAPPLAB LTD (08113846)
- People for THEAPPLAB LTD (08113846)
- More for THEAPPLAB LTD (08113846)
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
|
|
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
|
|
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
|
|
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
|
|
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |