- Company Overview for SUBVERT MAGAZINE LIMITED (06913394)
- Filing history for SUBVERT MAGAZINE LIMITED (06913394)
- People for SUBVERT MAGAZINE LIMITED (06913394)
- More for SUBVERT MAGAZINE LIMITED (06913394)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2015 | DS01 | Application to strike the company off the register | |
02 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
18 Feb 2015 | AD01 | Registered office address changed from 19 Bath Street Blackburn Lancashire BB2 1UJ to 16 Temple Close Blackburn BB1 1NU on 18 February 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
17 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Andela Frances Greenham on 22 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Paul Philip Magee on 22 May 2010 | |
22 May 2009 | NEWINC | Incorporation |