This company is commonly known as App Innovation Limited. The company was founded 6 years ago and was given the registration number 11115568. The firm's registered office is in CARDIFF. You can find them at 4th Floor Golate House, 101 St. Mary Street, Cardiff, . This company's SIC code is 58290 - Other software publishing.
Name | : | APP INNOVATION LIMITED |
---|---|---|
Company Number | : | 11115568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales, CF10 1DX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales, CF10 1DX | Director | 05 May 2021 | Active |
M H A Macintyre Hudson, New Bridge Street House 30-34, London, England, EC4V 6BJ | Director | 18 December 2017 | Active |
Mr Akash Raj Daswani | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales, CF10 1DX |
Nature of control | : |
|
Mrs Natasha Mohan Makhijani | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | M H A Macintyre Hudson, New Bridge Street House 30-34, London, England, EC4V 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-17 | Gazette | Gazette notice compulsory. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-22 | Dissolution | Dissolution application strike off company. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.