- Company Overview for 41GP MANAGEMENT LIMITED (06800939)
- Filing history for 41GP MANAGEMENT LIMITED (06800939)
- People for 41GP MANAGEMENT LIMITED (06800939)
- More for 41GP MANAGEMENT LIMITED (06800939)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-01-27
|
|
27 Jan 2011 | CH01 | Director's details changed for Adrian James Bullock on 26 January 2011 | |
10 Nov 2010 | AP01 | Appointment of Andrew Mark Ellis as a director | |
15 Sep 2010 | CERTNM |
Company name changed featured artists rights management LIMITED\certificate issued on 15/09/10
|
|
15 Sep 2010 | CONNOT | Change of name notice | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
17 Aug 2009 | 288a | Director appointed adrian james bullock | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
27 Jan 2009 | 288b | Appointment Terminated Director graham cowan | |
27 Jan 2009 | 288b | Appointment Terminated Secretary qa registrars LIMITED | |
26 Jan 2009 | NEWINC | Incorporation |