Advanced company searchLink opens in new window

APPLY FINANCIAL LIMITED

Company number 07425358

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
02 Sep 2021 SH20 Statement by Directors
02 Sep 2021 SH19 Statement of capital on 2 September 2021
  • GBP 1.00
02 Sep 2021 CAP-SS Solvency Statement dated 02/09/21
02 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 02/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
04 Nov 2020 PSC05 Change of details for Reed Business Information Limited as a person with significant control on 2 November 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 6,086.423
14 Apr 2020 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
14 Apr 2020 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
14 Apr 2020 AD01 Registered office address changed from The Studio 67 Ormond Crescent Hampton TW12 2TQ United Kingdom to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 14 April 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any transfer or allotments of shares in the capital of the company hereby be approved and ratified 11/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 6,086.423
14 Apr 2020 SH08 Change of share class name or designation
14 Apr 2020 SH10 Particulars of variation of rights attached to shares
01 Apr 2020 AP04 Appointment of Re Secretaries Limited as a secretary on 11 March 2020
01 Apr 2020 TM01 Termination of appointment of Mainesh Patel as a director on 11 March 2020
01 Apr 2020 TM01 Termination of appointment of Amichai Lichtenstein as a director on 11 March 2020
01 Apr 2020 TM01 Termination of appointment of Mark Henry Bradbury as a director on 11 March 2020
01 Apr 2020 TM02 Termination of appointment of Mark Bradbury as a secretary on 11 March 2020
01 Apr 2020 AP01 Appointment of Mr Mark Vickers Kelsey as a director on 11 March 2020