- Company Overview for PRESENCE MARKETING LTD (05365388)
- Filing history for PRESENCE MARKETING LTD (05365388)
- People for PRESENCE MARKETING LTD (05365388)
- Charges for PRESENCE MARKETING LTD (05365388)
- More for PRESENCE MARKETING LTD (05365388)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | DS01 | Application to strike the company off the register | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
21 Feb 2016 | AD01 | Registered office address changed from 2 Back Way Lower Moor Pershore Worcestershire WR10 2PG to Cherry Trees Barn Walcot Lane Drakes Broughton Pershore Worcestershire WR10 2AL on 21 February 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Kate Louise Edginton on 5 November 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Frances Elizabeth Connop on 21 August 2014 | |
10 Mar 2015 | CH03 | Secretary's details changed for Kate Louise Edginton on 5 November 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Feb 2014 | CH01 | Director's details changed for Kate Louise Hodges on 10 August 2013 | |
18 Feb 2014 | CH03 | Secretary's details changed for Kate Louise Hodges on 10 August 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 May 2013 | CH01 | Director's details changed for Frances Elizabeth Connop on 17 May 2013 | |
27 May 2013 | CH01 | Director's details changed for Frances Elizabeth Connop on 17 May 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from First House Sutton Street Birmingham West Midlands B1 1PE on 6 July 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |