- Company Overview for SIGMUND FREUD COPYRIGHTS LIMITED (00863393)
- Filing history for SIGMUND FREUD COPYRIGHTS LIMITED (00863393)
- People for SIGMUND FREUD COPYRIGHTS LIMITED (00863393)
- More for SIGMUND FREUD COPYRIGHTS LIMITED (00863393)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2015 | DS01 | Application to strike the company off the register | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Quentin Peyton Mark Paterson on 23 January 2015 | |
23 Jan 2015 | CH03 | Secretary's details changed for Stephanie Ebdon on 23 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Quentin Peyton Mark Paterson on 25 March 2010 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 30/01/09; no change of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Feb 2008 | 363s | Return made up to 30/01/08; no change of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 May 2007 | 363s | Return made up to 30/01/07; full list of members | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS | |
28 Apr 2007 | 288a | New secretary appointed |