- Company Overview for ISM PRESENTERS LIMITED (05580917)
- Filing history for ISM PRESENTERS LIMITED (05580917)
- People for ISM PRESENTERS LIMITED (05580917)
- More for ISM PRESENTERS LIMITED (05580917)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr John David Webber on 1 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
20 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
04 Apr 2013 | AD01 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 4 April 2013 | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Feb 2013 | CERTNM |
Company name changed css presenters LIMITED\certificate issued on 08/02/13
|
|
07 Feb 2013 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr John David Webber on 30 September 2012 | |
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | CONNOT | Change of name notice | |
09 Jan 2013 | AD01 | Registered office address changed from C/O J Webber Finance Ltd 98 Wimpole Street London W1G 9RL United Kingdom on 9 January 2013 | |
06 Sep 2012 | AD01 | Registered office address changed from 2Nd Floor Garfield House 86 - 88 Edgware Road London W2 2EA England on 6 September 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 23 November 2011 | |
14 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Dec 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
27 Aug 2010 | TM02 | Termination of appointment of Mark Ireland as a secretary |