Advanced company searchLink opens in new window

APPRECIE LIMITED

Company number 07935839

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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 15 September 2016
09 Sep 2016 600 Appointment of a voluntary liquidator
09 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-22
09 Sep 2016 4.70 Declaration of solvency
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 1,450.813
14 Jun 2016 TM01 Termination of appointment of Charles Rashleigh Scott Williams as a director on 6 June 2016
12 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,400.813
12 Apr 2016 AP01 Appointment of Mr Charles Rashleigh Scott Williams as a director on 4 December 2015
11 Apr 2016 AP01 Appointment of Mr David Constantine as a director on 4 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,221.271
03 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2015 AP01 Appointment of Mr Jalin Vinaykant Somaiya as a director on 23 June 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,221.271
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,221.271
20 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,221.271
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,215.323
19 Feb 2015 TM01 Termination of appointment of James Hardy as a director on 4 December 2014
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 1,154.686
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,154.686
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Nov 2014 AP01 Appointment of Mr James Hardy as a director on 27 October 2014