Advanced company searchLink opens in new window

APPLAUD WEB SOLUTIONS LIMITED

Company number 04263555

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
25 Mar 2021 SH20 Statement by Directors
25 Mar 2021 SH19 Statement of capital on 25 March 2021
  • GBP 1
25 Mar 2021 CAP-SS Solvency Statement dated 02/03/21
25 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled, capital redemption reserve cancelled 02/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 111,465
25 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share capital figure 02/03/2021
01 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
13 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
09 Sep 2020 AD01 Registered office address changed from 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England to 9 King Street London EC2V 8EA on 9 September 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 May 2020 TM01 Termination of appointment of Patrick Alan Clarke as a director on 1 May 2020
30 Apr 2020 AP01 Appointment of Mr Roman Telerman as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr John Adler Ensign as a director on 30 April 2020
19 Mar 2020 TM01 Termination of appointment of Mark Scott Balmbra as a director on 13 March 2020
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 August 2001
  • GBP 640
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 August 2001
  • GBP 640
15 Nov 2019 MR04 Satisfaction of charge 1 in full
25 Sep 2019 AP01 Appointment of Mr Mark Scott Balmbra as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Daniel John Tobin as a director on 18 September 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018