- Company Overview for CLIVE JACOBS PUBLISHING LIMITED (06928818)
- Filing history for CLIVE JACOBS PUBLISHING LIMITED (06928818)
- People for CLIVE JACOBS PUBLISHING LIMITED (06928818)
- Registers for CLIVE JACOBS PUBLISHING LIMITED (06928818)
- More for CLIVE JACOBS PUBLISHING LIMITED (06928818)
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) |
---|---|---|---|
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
10 Jun 2016 | AD01 | Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 3rd Floor 52 Grosvenor Gardens London Sw1W Oau on 10 June 2016 | |
11 May 2016 | TM02 | Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-30
|
|
02 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
06 Jul 2010 | AP03 | Appointment of Mr Stuart Howard Benson as a secretary | |
06 Jul 2010 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 | |
06 Jul 2010 | TM02 | Termination of appointment of Suzanne Jacobs as a secretary | |
10 Nov 2009 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
27 Oct 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
17 Oct 2009 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 | |
09 Jun 2009 | NEWINC | Incorporation |