Advanced company searchLink opens in new window

APPEAR (UK) LTD

Company number 05812884

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Oct 2010 AD01 Registered office address changed from 955 Romford Road Manor Park London E12 5JR on 27 October 2010
27 Oct 2010 TM01 Termination of appointment of Mohamed Jafar as a director
27 Oct 2010 AP01 Appointment of Mr Waseem Atcha as a director
19 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 50
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2009 AA Total exemption full accounts made up to 31 July 2009
07 Jul 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
25 Jun 2009 288c Director's Change of Particulars / mohammed jafar / 10/06/2009 / Forename was: mohammed, now: mohamed; HouseName/Number was: , now: 54; Street was: 54 sherrard road, now: sherrard road
22 May 2009 AA Accounts made up to 31 May 2008
22 May 2009 287 Registered office changed on 22/05/2009 from 955 romford road manor park london E12 5JR
15 May 2009 363a Return made up to 10/05/09; full list of members
15 May 2009 287 Registered office changed on 15/05/2009 from 54 sherrard road london london E7 8DW
12 May 2009 288b Appointment Terminated Director jusna khanom
06 Mar 2009 288b Appointment Terminated Secretary maman miah
06 Aug 2008 363a Return made up to 10/05/08; full list of members
11 Mar 2008 288a Director appointed jusna khanom
11 Mar 2008 88(2) Ad 25/02/08 gbp si 69@1=69 gbp ic 1/70
21 Feb 2008 287 Registered office changed on 21/02/08 from: 18 eversleigh road london E6 1HQ
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288a New director appointed
13 Feb 2008 288b Director resigned