- Company Overview for COMMUNIKATOR PUBLISHING LIMITED (04124723)
- Filing history for COMMUNIKATOR PUBLISHING LIMITED (04124723)
- People for COMMUNIKATOR PUBLISHING LIMITED (04124723)
- Charges for COMMUNIKATOR PUBLISHING LIMITED (04124723)
- More for COMMUNIKATOR PUBLISHING LIMITED (04124723)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
03 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from 22 Falstaff Road Bardolph Road Richmond Surrey TW9 2LH on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Anna Catherine Westermann on 31 January 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
06 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
15 Dec 2008 | 288c | Director's change of particulars / anna westermann / 13/12/2008 | |
15 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
12 Dec 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
05 Mar 2008 | 363a | Return made up to 13/12/07; full list of members | |
04 Mar 2008 | 288a | Secretary appointed henry george weston | |
04 Mar 2008 | 288b | Appointment terminated secretary shirley jamieson | |
18 Sep 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: devonshire house 60 goswell road london EC1M 7AD | |
27 Feb 2007 | 363a | Return made up to 13/12/06; full list of members |