Advanced company searchLink opens in new window

APPATYZE LIMITED

Company number 07076490

Filter by category


Confirmation statement filters

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)
17 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 June 2013
17 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidators authorised to divide assets 29/06/2012
10 Jul 2012 AD01 Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE on 10 July 2012
09 Jul 2012 4.70 Declaration of solvency
09 Jul 2012 600 Appointment of a voluntary liquidator
09 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-29
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 9,500
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 TM02 Termination of appointment of Paul Gouge as a secretary
28 Jul 2011 AP03 Appointment of Darren Arthur Sydney Melbourne as a secretary
20 Jun 2011 AD01 Registered office address changed from Suite 11 Second Floor St. Anns House Alderley Road Wilmslow Cheshire SK9 1HG on 20 June 2011
09 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
02 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap from £100 to £10000 15/12/2010
18 Jan 2011 AP01 Appointment of Mr James Rankin as a director
14 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
26 May 2010 CERTNM Company name changed game advertising technology LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
26 May 2010 CONNOT Change of name notice
19 May 2010 DS02 Withdraw the company strike off application
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2010 DS01 Application to strike the company off the register
20 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jan 2010 AP03 Appointment of Paul Gouge as a secretary