- Company Overview for ATTRACT MARKETING LIMITED (04643489)
- Filing history for ATTRACT MARKETING LIMITED (04643489)
- People for ATTRACT MARKETING LIMITED (04643489)
- More for ATTRACT MARKETING LIMITED (04643489)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2023 | DS01 | Application to strike the company off the register | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
06 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Brook House 4 Lawrence Gardens 4 Lawrence Gardens Kenilworth Warwickshire CV8 2GH United Kingdom to Brook House 4 Lawrence Gardens Kenilworth Warwickshire CV8 2GH on 2 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 69 st Johns Hill, Shenstone Lichfield Staffs WS14 0JE to Brook House 4 Lawrence Gardens 4 Lawrence Gardens Kenilworth Warwickshire CV8 2GH on 2 August 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
02 Jan 2019 | TM01 | Termination of appointment of Hugh Michael Mccormack as a director on 31 December 2018 | |
08 Dec 2018 | PSC07 | Cessation of Hugh Michael Mccormack as a person with significant control on 7 December 2018 | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
22 Jan 2018 | PSC07 | Cessation of Janet Mary Lang as a person with significant control on 29 December 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Janet Mary Lang as a director on 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |