Download leads from Nexok and grow your business. Find out more

Goappz Limited

Documents

Total Documents41
Total Pages223

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off
10 July 2018First Gazette notice for voluntary strike-off
3 July 2018Application to strike the company off the register
26 March 2018Total exemption full accounts made up to 30 June 2017
22 June 2017Confirmation statement made on 19 June 2017 with updates
22 June 2017Confirmation statement made on 19 June 2017 with updates
22 March 2017Total exemption full accounts made up to 30 June 2016
22 March 2017Total exemption full accounts made up to 30 June 2016
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 March 2016Total exemption full accounts made up to 30 June 2015
22 March 2016Total exemption full accounts made up to 30 June 2015
4 July 2015Termination of appointment of Angela Julianna Kammeron as a director on 1 April 2015
4 July 2015Termination of appointment of Angela Julianna Kammeron as a director on 1 April 2015
4 July 2015Termination of appointment of Angela Julianna Kammeron as a director on 1 April 2015
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
25 March 2015Total exemption full accounts made up to 30 June 2014
25 March 2015Total exemption full accounts made up to 30 June 2014
7 September 2014Appointment of Miss Angela Julianna Kammeron as a director on 2 December 2013
7 September 2014Appointment of Miss Angela Julianna Kammeron as a director on 2 December 2013
7 September 2014Appointment of Miss Angela Julianna Kammeron as a director on 2 December 2013
23 June 2014Secretary's details changed for Mr Tomi Olalekan Agboola on 12 October 2013
23 June 2014Director's details changed for Mr Tomi Olalekan Agboola on 12 October 2013
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Secretary's details changed for Mr Tomi Olalekan Agboola on 12 October 2013
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Director's details changed for Mr Tomi Olalekan Agboola on 12 October 2013
8 March 2014Accounts for a dormant company made up to 30 June 2013
8 March 2014Accounts for a dormant company made up to 30 June 2013
17 November 2013Registered office address changed from 9 Stratfield Park Close Winchmore Hill London N21 1BU United Kingdom on 17 November 2013
17 November 2013Registered office address changed from 9 Stratfield Park Close Winchmore Hill London N21 1BU United Kingdom on 17 November 2013
19 June 2013Registered office address changed from 68a Park Avenue Palmers Green London N13 5PN United Kingdom on 19 June 2013
19 June 2013Registered office address changed from 68a Park Avenue Palmers Green London N13 5PN United Kingdom on 19 June 2013
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
23 November 2012Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 23 November 2012
23 November 2012Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 23 November 2012
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed