Apps4 Ltd was founded on 07 July 2008 and has its registered office in Manchester. There is only one director listed for the business. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERS, Paul Barry | 13 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
AD01 - Change of registered office address | 10 March 2018 | |
TM01 - Termination of appointment of director | 17 February 2018 | |
AD01 - Change of registered office address | 29 January 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AD01 - Change of registered office address | 09 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AD01 - Change of registered office address | 10 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 15 November 2014 | |
AR01 - Annual Return | 12 November 2014 | |
CH01 - Change of particulars for director | 12 November 2014 | |
CH01 - Change of particulars for director | 12 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AP03 - Appointment of secretary | 13 June 2013 | |
TM02 - Termination of appointment of secretary | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AA - Annual Accounts | 30 April 2013 | |
SH01 - Return of Allotment of shares | 03 April 2013 | |
SH01 - Return of Allotment of shares | 03 April 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
SH01 - Return of Allotment of shares | 14 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2012 | |
AD01 - Change of registered office address | 10 October 2012 | |
RESOLUTIONS - N/A | 09 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
SH01 - Return of Allotment of shares | 01 October 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AP01 - Appointment of director | 23 December 2010 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AA - Annual Accounts | 26 March 2010 | |
CERTNM - Change of name certificate | 17 March 2010 | |
CONNOT - N/A | 17 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AD01 - Change of registered office address | 07 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 December 2008 | |
MEM/ARTS - N/A | 28 July 2008 | |
CERTNM - Change of name certificate | 23 July 2008 | |
NEWINC - New incorporation documents | 07 July 2008 |