Advanced company searchLink opens in new window

POP-UP PUBLISHING LIMITED

Company number 00367556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
24 Oct 2019 AP01 Appointment of Mr Nicholas David Steven-Jones as a director on 2 October 2019
10 Oct 2019 TM01 Termination of appointment of Brian Gerard Mccarthy as a director on 30 September 2019
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 1.00
17 Dec 2018 CAP-SS Solvency Statement dated 13/12/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
23 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 CERTNM Company name changed W.B.frampton & sons LIMITED\certificate issued on 29/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000
01 Dec 2014 TM01 Termination of appointment of John Oliver Ellison as a director on 24 November 2014
01 Dec 2014 AP01 Appointment of Miss Tara Cross as a director on 24 November 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,000
04 Aug 2014 TM01 Termination of appointment of Adrian Dion Jeakings as a director on 31 July 2014