- Company Overview for PAGE CONCEPTION LIMITED (03989477)
- Filing history for PAGE CONCEPTION LIMITED (03989477)
- People for PAGE CONCEPTION LIMITED (03989477)
- Charges for PAGE CONCEPTION LIMITED (03989477)
- More for PAGE CONCEPTION LIMITED (03989477)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2011 | TM01 | Termination of appointment of Adrian Kapustik as a director on 1 October 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Christopher Wilmot as a director on 1 November 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of James Francis Cockin as a director on 29 September 2011 | |
22 Sep 2011 | TM02 | Termination of appointment of Red Rose Registrars Ltd as a secretary on 22 August 2011 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 |
Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
22 Jul 2010 | CH04 | Secretary's details changed for Red Rose Registrars Ltd on 10 May 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Adrian Kapustik on 10 May 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Christopher Wilmot on 10 May 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Christopher Wilmot on 25 February 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from Goose Green Farm Broadbridge Heath Road Warnham Horsham West Sussex RH12 3RS on 4 March 2010 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Sep 2009 | 363a | Return made up to 10/05/09; no change of members | |
14 Sep 2009 | 288c | Secretary's Change of Particulars / red rose registrars LTD / 10/05/2009 / HouseName/Number was: 13, now: old stable nursecombe farm; Street was: kings lane, now: snowdenham lane; Area was: , now: bramley; Post Town was: windlesham, now: guildford; Post Code was: GU20 6HR, now: GU5 0DB | |
09 Jun 2009 | 288b | Appointment Terminated Director mark dingley | |
31 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
24 Jul 2008 | 288b | Appointment Terminated Secretary mark dingley | |
24 Jul 2008 | 363s | Return made up to 10/05/08; change of members | |
19 Jun 2008 | 288a | Secretary appointed red rose registrars LTD | |
29 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Jun 2007 | 363s | Return made up to 10/05/07; full list of members | |
04 Jun 2007 | 363(288) |
Director's particulars changed
|
|
28 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 |