- Company Overview for APPY TECH LIMITED (09509316)
- Filing history for APPY TECH LIMITED (09509316)
- People for APPY TECH LIMITED (09509316)
- Insolvency for APPY TECH LIMITED (09509316)
- More for APPY TECH LIMITED (09509316)
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) |
---|---|---|---|
21 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2023 | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2022 | |
16 Sep 2021 | AD01 | Registered office address changed from C/O Pmk Associates Llp Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 September 2021 | |
16 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | LIQ02 | Statement of affairs | |
18 May 2021 | SH03 | Purchase of own shares. | |
01 Apr 2021 | AA | Full accounts made up to 30 September 2019 | |
15 Sep 2020 | AA01 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
18 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
30 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
13 Apr 2018 | SH02 | Sub-division of shares on 23 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
09 Mar 2018 | SH08 | Change of share class name or designation | |
09 Mar 2018 | TM01 | Termination of appointment of Micah Jardine as a director on 2 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | AP01 | Appointment of Mr Micah Jardine as a director on 10 January 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |