- Company Overview for 24-7 PEOPLE LIMITED (07307955)
- Filing history for 24-7 PEOPLE LIMITED (07307955)
- People for 24-7 PEOPLE LIMITED (07307955)
- Charges for 24-7 PEOPLE LIMITED (07307955)
- More for 24-7 PEOPLE LIMITED (07307955)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Nov 2016 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Apr 2016 | CH03 | Secretary's details changed for Mrs Sarah Abrahams on 3 January 2013 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed for Mark Abrahams on 7 July 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jan 2013 | AD01 | Registered office address changed from Serenity Place 14 Cardiff Road Luton Bedfordshire LU1 1PP on 30 January 2013 | |
12 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of Sarah Abrahams as a director | |
29 Jul 2011 | AP01 | Appointment of Mark Abrahams as a director | |
29 Jul 2011 | AD01 | Registered office address changed from 36-40 Liverpool Road Luton Bedfordshire LU1 1RS on 29 July 2011 | |
01 Jul 2011 | TM01 | Termination of appointment of Andrew Sexton as a director | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |