About

Registered Number: 06639895
Date of Incorporation: 07/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDERS, Paul Barry 13 June 2013 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.