About

Registered Number: 06959757
Date of Incorporation: 11/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

United Applause Group Ltd was registered on 11 July 2009, it has a status of "Dissolved". There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILSBURY, Mark James Lawson 17 July 2009 11 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2015
AD01 - Change of registered office address 30 June 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
AD01 - Change of registered office address 07 February 2013
AD01 - Change of registered office address 05 February 2013
RESOLUTIONS - N/A 04 September 2012
RESOLUTIONS - N/A 04 September 2012
4.20 - N/A 04 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2012
CERTNM - Change of name certificate 14 March 2012
RESOLUTIONS - N/A 07 March 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AD01 - Change of registered office address 25 July 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 12 April 2011
AA01 - Change of accounting reference date 08 April 2011
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 03 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
CERTNM - Change of name certificate 15 July 2009
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.