Advanced company searchLink opens in new window

APP-DNA GROUP LIMITED

Company number 07285667

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)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Apr 2015 AP01 Appointment of Brian Shytle as a director on 3 April 2015
09 Apr 2015 AP01 Appointment of David Zalewski as a director on 3 April 2015
09 Apr 2015 TM01 Termination of appointment of Richard Scott Herren as a director on 21 October 2014
08 Jul 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 July 2014
07 Jul 2014 4.70 Declaration of solvency
07 Jul 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
07 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Jul 2014 600 Appointment of a voluntary liquidator
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Dec 2013 AUD Auditor's resignation
24 Dec 2013 AUD Auditor's resignation
16 Sep 2013 AA Full accounts made up to 31 March 2012
05 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 252,734.22
11 Feb 2013 TM01 Termination of appointment of Mark Faris as a director
25 Jan 2013 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
25 Jan 2013 AD01 Registered office address changed from 9a Devonshire Square First Floor London EC2M 4YN England on 25 January 2013
27 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW England on 8 February 2012
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 252,734.22
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2011 AP01 Appointment of Richard Scott Herren as a director
01 Dec 2011 TM02 Termination of appointment of Simon Thorne as a secretary
01 Dec 2011 TM01 Termination of appointment of Patrick De Smedt as a director