- Company Overview for POPLIFE RECORDS LTD (07062488)
- Filing history for POPLIFE RECORDS LTD (07062488)
- People for POPLIFE RECORDS LTD (07062488)
- More for POPLIFE RECORDS LTD (07062488)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from Flat 411 Causton House 13 Printers Road London SW9 0BG to 2a Cornford Grove London SW12 9JF on 22 January 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
05 Jan 2014 | TM01 | Termination of appointment of Craig Jones as a director | |
05 Jan 2014 | TM01 | Termination of appointment of Craig Jones as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Wayne Barrie Russell on 1 January 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Flat 12 88 Stockwell Road London SW9 9JQ on 17 January 2012 | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
09 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 9 June 2011 |