DEFINITELY MABLY CREATIVE SERVICES LTD
Company number 05748709
- Company Overview for DEFINITELY MABLY CREATIVE SERVICES LTD (05748709)
- Filing history for DEFINITELY MABLY CREATIVE SERVICES LTD (05748709)
- People for DEFINITELY MABLY CREATIVE SERVICES LTD (05748709)
- Registers for DEFINITELY MABLY CREATIVE SERVICES LTD (05748709)
- More for DEFINITELY MABLY CREATIVE SERVICES LTD (05748709)
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) |
---|---|---|---|
28 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
25 Jan 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 29 Bedford Road Sandy Bedfordshire SG19 1EW to 31 Bedford Road Sandy Bedfordshire SG19 1EP on 30 October 2015 | |
20 Apr 2015 | TM01 |
Termination of appointment of Jonathan David Gifford as a director on 1 April 2015
|
|
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
26 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Mr Samuel Jude Mably on 17 April 2012 | |
19 Apr 2012 | CH03 | Secretary's details changed for Coral Rose Mary Mably on 17 April 2012 |