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)
|
|
11 Nov 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
11 Aug 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
15 May 2025 |
AD01 |
Registered office address changed from 17 Marble Street Manchester M2 3AW United Kingdom to 10 Fleet Place London EC4M 7RB on 15 May 2025
|
|
|
15 May 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
15 May 2025 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2025-04-30
|
|
|
15 May 2025 |
LIQ01 |
Declaration of solvency
|
|
|
26 Mar 2025 |
TM01 |
Termination of appointment of Thomas William Ray as a director on 20 January 2025
|
|
|
26 Mar 2025 |
AP01 |
Appointment of Mr Alan Gordon Paton as a director on 20 January 2025
|
|
|
26 Mar 2025 |
TM01 |
Termination of appointment of James Martin Dalziel as a director on 20 January 2025
|
|
|
10 Jan 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2024
|
|
|
10 Jan 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
10 Jan 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
10 Jan 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
05 Dec 2024 |
CS01 |
Confirmation statement made on 5 November 2024 with updates
|
|
|
05 Dec 2024 |
PSC05 |
Change of details for Qodea Technology Limited as a person with significant control on 22 February 2024
|
|
|
11 Sep 2024 |
PSC05 |
Change of details for Appsbroker Limited as a person with significant control on 11 September 2024
|
|
|
18 Apr 2024 |
TM01 |
Termination of appointment of Mary Rowen as a director on 28 March 2024
|
|
|
01 Mar 2024 |
AP01 |
Appointment of James Martin Dalziel as a director on 16 February 2024
|
|
|
27 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
27 Feb 2024 |
MA |
Memorandum and Articles of Association
|
|
|
23 Feb 2024 |
TM01 |
Termination of appointment of Charles Arundell Conner as a director on 16 February 2024
|
|
|
22 Feb 2024 |
TM02 |
Termination of appointment of Francis Dominic Ball as a secretary on 16 February 2024
|
|
|
22 Feb 2024 |
AD01 |
Registered office address changed from Appsbroker House the Square Old Town Swindon Wiltshire SN1 3EB to 17 Marble Street Manchester M2 3AW on 22 February 2024
|
|
|
03 Jan 2024 |
CS01 |
Confirmation statement made on 5 November 2023 with no updates
|
|
|
19 Dec 2023 |
AP01 |
Appointment of Mr William Nelson Bates as a director on 31 October 2023
|
|