- Company Overview for CULTURAL AGENDA LIMITED (06768530)
- Filing history for CULTURAL AGENDA LIMITED (06768530)
- People for CULTURAL AGENDA LIMITED (06768530)
- Charges for CULTURAL AGENDA LIMITED (06768530)
- More for CULTURAL AGENDA LIMITED (06768530)
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) |
---|---|---|---|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | CERTNM |
Company name changed murray weir willats LIMITED\certificate issued on 04/07/14
|
|
20 May 2014 | AD01 | Registered office address changed from C/O Murray Weir Willats Ltd 4Th Floor 79 Knightsbridge London SW1X 7RB on 20 May 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
21 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
08 Jun 2012 | TM01 | Termination of appointment of Victoria Murray as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 | |
06 Jan 2011 | CH01 | Director's details changed for Davina Weir-Willats on 6 January 2011 | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
18 Aug 2010 | AA01 | Current accounting period shortened from 31 December 2009 to 31 March 2009 | |
24 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 |