- Company Overview for ADVERTISING LOYALTY UK LTD (07224879)
- Filing history for ADVERTISING LOYALTY UK LTD (07224879)
- People for ADVERTISING LOYALTY UK LTD (07224879)
- Insolvency for ADVERTISING LOYALTY UK LTD (07224879)
- More for ADVERTISING LOYALTY UK LTD (07224879)
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) |
---|---|---|---|
12 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
12 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2015 | |
04 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2016 | OC | S1096 Court Order to Rectify | |
18 Nov 2015 | AD01 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 5 February 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from The Laxmi Building 57 Bermondsey Street London SE1 3XJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 16 December 2014 | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | TM01 | Termination of appointment of Mark Albert Michael Brandon as a director on 31 October 2014 | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2014 | TM01 | Termination of appointment of Martin Pugh as a director on 17 September 2014 | |
08 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
18 Aug 2014 | TM01 | Termination of appointment of Giles Robert Brand as a director on 18 August 2014 | |
25 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-25
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
10 Mar 2014 | AP01 | Appointment of Mr Mark Albert Michael Brandon as a director | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | AP01 | Appointment of Mr Martin Pugh as a director |