- Company Overview for LEAD GENERATION ART MEDIA & PUBLICATION LIMITED (06250085)
- Filing history for LEAD GENERATION ART MEDIA & PUBLICATION LIMITED (06250085)
- People for LEAD GENERATION ART MEDIA & PUBLICATION LIMITED (06250085)
- More for LEAD GENERATION ART MEDIA & PUBLICATION LIMITED (06250085)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AD01 | Registered office address changed from 3 Oriana Court 2 Crunden Road South Croydon Surrey CR2 6GZ United Kingdom on 25 January 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 94 Guildford Road Croydon London CR0 2HJ United Kingdom on 25 January 2011 | |
24 Jan 2011 | TM01 | Termination of appointment of Amani Ali as a director | |
15 Nov 2010 | AD01 | Registered office address changed from 3 Oriana Court Crunden Road South Croydon Surrey CR2 6GZ United Kingdom on 15 November 2010 | |
29 Sep 2010 | AAMD | Amended total exemption small company accounts made up to 31 May 2009 | |
25 Aug 2010 | AR01 |
Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
25 Jun 2010 | AP01 | Appointment of Mr Chiedu Nnamdi Okelie as a director | |
25 Jun 2010 | CH01 | Director's details changed for Mr Allen Strong on 16 May 2010 | |
23 Jun 2010 | AP01 | Appointment of Miss Amani Mohamad Ali as a director | |
26 Oct 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
13 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 13 October 2009
|
|
29 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
29 Jun 2009 | 288b | Appointment Terminated Director stephen quigley | |
29 Jun 2009 | 288b | Appointment Terminated Secretary stephen quigley | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
11 Jul 2008 | 288c | Director's Change of Particulars / allen strong / 11/07/2008 / Title was: , now: mr; HouseName/Number was: 3 oriana court, now: 3; Street was: brighton road, now: oriana court; Area was: , now: crunden road; Country was: , now: uk | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 3 oriana court brighton road south croydon surrey CR2 6GZ | |
04 Jul 2008 | 288a | Director appointed mr. Stephen quigley | |
04 Jul 2008 | 288a | Secretary appointed mr. Stephen quigley | |
10 Jun 2008 | 363a | Return made up to 16/05/08; full list of members |