- Company Overview for KANTAR DORMANT 2 LIMITED (03014589)
- Filing history for KANTAR DORMANT 2 LIMITED (03014589)
- People for KANTAR DORMANT 2 LIMITED (03014589)
- More for KANTAR DORMANT 2 LIMITED (03014589)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2023 | DS01 | Application to strike the company off the register | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Sep 2023 | PSC05 | Change of details for Tns Group Holdings Limited as a person with significant control on 1 September 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 | |
25 Jul 2023 | CERTNM |
Company name changed kantar brandz LIMITED\certificate issued on 25/07/23
|
|
25 Apr 2023 | CERTNM |
Company name changed taylor nelson sofres trustees LIMITED\certificate issued on 25/04/23
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
06 Dec 2021 | CH01 | Director's details changed for Mr Martin Verman on 24 November 2021 | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Nov 2020 | AP01 | Appointment of Mr Martin Verman as a director on 18 March 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Leslie Ronald Taylor as a director on 18 March 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Antony Brian Cowling as a director on 18 March 2020 | |
29 May 2020 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Robert James Bowtell as a director on 24 April 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |