- Company Overview for REFERENCEMENT.COM LTD (05523038)
- Filing history for REFERENCEMENT.COM LTD (05523038)
- People for REFERENCEMENT.COM LTD (05523038)
- More for REFERENCEMENT.COM LTD (05523038)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Sep 2016 | AD01 | Registered office address changed from Unit 2.23 Morley House London W1B 3BD United Kingdom to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 21 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from C/O H3P Ltd PO Box W1B3BD Unit 2.23 Unit 2.23 Morley House London W1B 3BD United Kingdom to Unit 2.23 Morley House London W1B 3BD on 21 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to C/O H3P Ltd PO Box W1B3BD Unit 2.23 Unit 2.23 Morley House London W1B 3BD on 21 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
27 Sep 2013 | AP04 | Appointment of Dgc Nominee Secretary Ltd as a secretary | |
27 Sep 2013 | TM02 | Termination of appointment of Winch Secretary Ltd as a secretary | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
22 Aug 2013 | AD01 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Sylvain Salomon Bellaiche on 1 June 2013 | |
01 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jun 2012 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 1 June 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders |