- Company Overview for POP DISPLAY LONDON LIMITED (03412697)
- Filing history for POP DISPLAY LONDON LIMITED (03412697)
- People for POP DISPLAY LONDON LIMITED (03412697)
- Insolvency for POP DISPLAY LONDON LIMITED (03412697)
- More for POP DISPLAY LONDON LIMITED (03412697)
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) |
---|---|---|---|
11 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2017 | AD01 | Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 March 2017 | |
14 Mar 2017 | 4.70 | Declaration of solvency | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Dean Lawrence Ryder as a director on 10 January 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
21 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
24 Jul 2015 | AD01 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Dean Ryder as a director on 30 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Roger Edward Martin Barnes on 31 October 2009 |