- Company Overview for CORDIANT OVERSEAS HOLDINGS LIMITED (04135469)
- Filing history for CORDIANT OVERSEAS HOLDINGS LIMITED (04135469)
- People for CORDIANT OVERSEAS HOLDINGS LIMITED (04135469)
- Charges for CORDIANT OVERSEAS HOLDINGS LIMITED (04135469)
- More for CORDIANT OVERSEAS HOLDINGS LIMITED (04135469)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | TM01 | Termination of appointment of Charles Ward Van Der Welle as a director on 29 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Andrew Robertson Payne as a director on 29 April 2021 | |
29 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
22 Mar 2021 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
22 Mar 2021 | PSC05 | Change of details for Cordiant Communications Group Limited as a person with significant control on 20 November 2018 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 3 January 2019 | |
14 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 |