- Company Overview for POPLE COMMERCIAL SERVICES LIMITED (04733349)
- Filing history for POPLE COMMERCIAL SERVICES LIMITED (04733349)
- People for POPLE COMMERCIAL SERVICES LIMITED (04733349)
- Charges for POPLE COMMERCIAL SERVICES LIMITED (04733349)
- More for POPLE COMMERCIAL SERVICES LIMITED (04733349)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
18 Jan 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | CERTNM |
Company name changed cyrano de bergerac LIMITED\certificate issued on 05/06/14
|
|
05 Jun 2014 | CONNOT | Change of name notice | |
28 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH03 | Secretary's details changed for Julia Louise Barbara Pople on 8 September 2013 | |
28 Apr 2014 | CH01 | Director's details changed for Mr Nicholas Cameron Pople on 8 September 2013 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 5 Whittets Close Great Gransden Sandy Bedfordshire SG19 3AL United Kingdom on 4 November 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Nicholas Cameron Pople on 12 December 2011 | |
12 Jun 2013 | CH03 | Secretary's details changed for Julia Louise Barbara Pople on 12 December 2011 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |