- Company Overview for CHANNELADVISOR BRANDS UK LIMITED (07002382)
- Filing history for CHANNELADVISOR BRANDS UK LIMITED (07002382)
- People for CHANNELADVISOR BRANDS UK LIMITED (07002382)
- More for CHANNELADVISOR BRANDS UK LIMITED (07002382)
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) |
---|---|---|---|
17 Nov 2014 | TM01 | Termination of appointment of Victoria Keenan as a director on 31 October 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 31 October 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 17 November 2014 | |
17 Nov 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
13 Nov 2014 | CERTNM |
Company name changed e-tale marketing solutions LTD.\certificate issued on 13/11/14
|
|
13 Nov 2014 | CONNOT | Change of name notice | |
31 Oct 2014 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 31 October 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 | |
23 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | CH01 | Director's details changed for Mr Bradley Keenan on 27 August 2009 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AP04 | Appointment of Aml Registrars Limited as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Bradley Keenan as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from , 92 Friern Gardens, Wickford, Essex, SS12 0HD on 26 June 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |