WE INVENT APPS LTD
Company Documents
Date | Description |
---|---|
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
02/11/222 November 2022 | Notification of a person with significant control statement |
20/10/2220 October 2022 | Cessation of Jonathan Rhodes as a person with significant control on 2022-10-19 |
20/10/2220 October 2022 | Termination of appointment of Jonathan Rhodes as a secretary on 2022-10-19 |
20/10/2220 October 2022 | Termination of appointment of Jonathan Rhodes as a director on 2022-10-19 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-03 with updates |
21/01/2221 January 2022 | Registered office address changed from 152 - 160 City Road London EC1V 2NX England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-01-21 |
22/07/2122 July 2021 | Compulsory strike-off action has been suspended |
22/07/2122 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | First Gazette notice for compulsory strike-off |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/11/1912 November 2019 | SUB-DIVISION 30/08/18 |
12/11/1912 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/11/1912 November 2019 | SUB DIVISION 30/08/2018 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
03/05/193 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/05/2019 |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/05/1831 May 2018 | CESSATION OF DMITRIY DRANNIKOV AS A PSC |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DMITRIY DRANNIKOV |
31/05/1831 May 2018 | COMPANY NAME CHANGED THE MOTORBIKE TOUR LIMITED CERTIFICATE ISSUED ON 31/05/18 |
17/04/1817 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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