FOOTPRINT APP DEVELOPMENT LIMITED

08176784
1ST FLOOR REGENCY HOUSE KINGS PLACE BUCKHURST HILL IG9 5EB

Documents

Documents
Date Category Description Pages
25 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jul 2017 insolvency Liquidation Compulsory Completion 1 Buy now
04 Nov 2016 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
11 Oct 2016 officers Change of particulars for director (Mr Jeffrey Joseph Crisell) 2 Buy now
04 Feb 2016 officers Termination of appointment of director (Simon Kenworthy Turner) 1 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
15 Nov 2014 mortgage Registration of a charge 22 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 officers Termination of appointment of director (Nicolas Bowater) 1 Buy now
25 Oct 2013 capital Return of Allotment of shares 3 Buy now
25 Oct 2013 capital Return of Allotment of shares 3 Buy now
25 Oct 2013 capital Return of Allotment of shares 3 Buy now
25 Oct 2013 capital Return of Allotment of shares 3 Buy now
25 Oct 2013 capital Return of Allotment of shares 3 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 capital Return of Allotment of shares 3 Buy now
31 Mar 2013 officers Appointment of director (Mr Nicholas Charles Vansittart Bowater) 2 Buy now
31 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Valerie Holt) 1 Buy now
09 Jan 2013 officers Appointment of director (Ms Valerie Margaret Holt) 2 Buy now
02 Jan 2013 officers Appointment of director (Mr Jeffrey Joseph Crisell) 2 Buy now
30 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2012 incorporation Incorporation Company 7 Buy now