United Applause Group Limited

DataGardener
dissolved

United Applause Group Limited

06959757Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

11/07/2009

Company Age

16 years

Directors

1

Employees

SIC Code

90030

Risk

Company Overview

Registration, classification & business activity

United Applause Group Limited (06959757) is a private limited with share capital incorporated on 11/07/2009 (16 years old) and registered in whitefield, M457TA. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Incorporated 11/07/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-09-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2012
Resolution
Category:Resolution
Date:04-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2012
Resolution
Category:Resolution
Date:07-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Legacy
Category:Capital
Date:27-07-2009
Legacy
Category:Address
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2009
Incorporation Company
Category:Incorporation
Date:11-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2013
Filing Date16/11/2011
Latest Accounts31/08/2011

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA