- Company Overview for VARIETY CAPITAL MARKETING LIMITED (06156197)
- Filing history for VARIETY CAPITAL MARKETING LIMITED (06156197)
- People for VARIETY CAPITAL MARKETING LIMITED (06156197)
- Charges for VARIETY CAPITAL MARKETING LIMITED (06156197)
- More for VARIETY CAPITAL MARKETING LIMITED (06156197)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | CH01 | Director's details changed for Robert Graham Loughridge on 15 May 2015 | |
14 Jan 2016 | AC92 | Restoration by order of the court | |
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-08-31
|
|
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2011 | TM01 | Termination of appointment of William O'reilly as a director | |
13 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2010 | AD01 | Registered office address changed from 49 Berkeley Square London W1J 5AZ on 25 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |