Advanced company searchLink opens in new window

QAPP MOBILE LTD

Company number 08342919

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2017 AD01 Registered office address changed from 16 st Agnes Close London E9 7HS to C/O Kre Corporate Recovery Llp Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 October 2017
05 Oct 2017 LIQ01 Declaration of solvency
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-25
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10.75
27 Jan 2016 CH01 Director's details changed for Mr Timothy Pierre Bichara on 1 June 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
06 Nov 2015 TM01 Termination of appointment of Srdan Taborin as a director on 6 November 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10.75
24 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/06/2014 and has an allotment date of 11/06/2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 127,334.00
  • ANNOTATION Clarification a Second filed SH01 is registered on 24/12/2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
11 Jan 2014 AP01 Appointment of Mr Srdan Taborin as a director
04 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 75,008.75
16 Oct 2013 AP01 Appointment of Mr Edward William Joseph Martin as a director
10 Sep 2013 AD01 Registered office address changed from 22 Gillis Square London SW15 5FG England on 10 September 2013
14 Aug 2013 CERTNM Company name changed whyq mobile LTD\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution