- Company Overview for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- Filing history for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- People for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- Charges for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- More for DIRECT POSTERS OUTDOOR LIMITED (05515791)
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) |
---|---|---|---|
23 Nov 2020 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 20 November 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of David Gerald Beattie as a secretary on 20 November 2020 | |
23 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 23 November 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
20 Sep 2019 | PSC07 | Cessation of David William Brickland as a person with significant control on 17 September 2019 | |
20 Sep 2019 | AP03 | Appointment of Mr David Gerald Beattie as a secretary on 17 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr David Gerald Beattie as a director on 17 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of David William Brickland as a director on 17 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of David William Brickland as a secretary on 17 September 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
17 Jul 2019 | PSC01 | Notification of David Beattie as a person with significant control on 1 October 2018 | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
29 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|