Advanced company searchLink opens in new window

WE APPROVE LIMITED

Company number 07041910

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
28 Oct 2014 AD01 Registered office address changed from 46 Alexandra Street Southend-on-Sea SS1 1BJ to 145-157 st. John Street London EC1V 4PW on 28 October 2014
22 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,333
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Apr 2014 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW on 23 April 2014
19 Nov 2013 TM01 Termination of appointment of Samuel Leonard-Williams as a director on 19 November 2013
29 Oct 2013 TM01 Termination of appointment of Money Today Limited as a director on 29 October 2013
29 Oct 2013 AP01 Appointment of Mr Scott Jones as a director on 29 October 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
15 Nov 2012 AP01 Appointment of Mr Samuel Leonard-Williams as a director on 8 November 2012
15 Nov 2012 TM01 Termination of appointment of Mark Robert Kennedy as a director on 8 November 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 2nd Floor, 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JW United Kingdom on 8 March 2012
11 Jan 2012 AP02 Appointment of Money Today Limited as a director on 11 January 2012
11 Jan 2012 TM01 Termination of appointment of Paul Williams as a director on 11 January 2012
11 Jan 2012 TM01 Termination of appointment of Iain Benson Williams as a director on 11 January 2012
10 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Iain Williams on 7 November 2011
19 Sep 2011 TM01 Termination of appointment of Howard Spencer Gibbs as a director on 15 September 2011
19 Sep 2011 TM01 Termination of appointment of Howard Spencer Gibbs as a director on 15 September 2011
10 Aug 2011 AP01 Appointment of Mr Paul Williams as a director