APPLAUSE PR LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/192 October 2019 APPLICATION FOR STRIKING-OFF

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCANTONIO / 23/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 06/06/2011

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUTLER

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 01/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 01/05/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 07/02/2009

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company