SMITH, PAVLIK, THOMAS & PARTNERS LTD.
Company number 04342053
- Company Overview for SMITH, PAVLIK, THOMAS & PARTNERS LTD. (04342053)
- Filing history for SMITH, PAVLIK, THOMAS & PARTNERS LTD. (04342053)
- People for SMITH, PAVLIK, THOMAS & PARTNERS LTD. (04342053)
- More for SMITH, PAVLIK, THOMAS & PARTNERS LTD. (04342053)
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) |
---|---|---|---|
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
|
|
01 Apr 2016 | AP04 | Appointment of Form Online Limited as a secretary on 18 December 2015 | |
01 Apr 2016 | AD01 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to 6 Bexley Square Salford Manchester M3 6BZ on 1 April 2016 | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | |
30 Apr 2015 | AP02 | Appointment of Eubags Ltd. as a director on 24 March 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Marcella Charles as a director on 24 March 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Xenia Xenofontos as a director on 24 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AP01 | Appointment of Michal Pavlik as a director | |
14 Aug 2013 | AP01 | Appointment of Marcella Charles as a director | |
07 Aug 2013 | CERTNM |
Company name changed wwfc LIMITED\certificate issued on 07/08/13
|
|
18 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
13 Mar 2012 | AP01 | Appointment of Xenia Xenofontos as a director | |
13 Mar 2012 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 13 March 2012 |