- Company Overview for OBJECT NOW (07330415)
- Filing history for OBJECT NOW (07330415)
- People for OBJECT NOW (07330415)
- More for OBJECT NOW (07330415)
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) |
---|---|---|---|
10 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2016 | TM01 | Termination of appointment of Rosalind Boyd Hardie Ejiohuo as a director on 18 June 2016 | |
21 Nov 2016 | AP01 | Appointment of Helen Hughes as a director on 18 June 2016 | |
21 Nov 2016 | AP01 | Appointment of Kathleen Ann Ryan Graham as a director on 18 June 2016 | |
23 Aug 2016 | AP01 | Appointment of Janice Mary Williams as a director on 18 June 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from C/O Object the Mill 7-11 Coppermill Lane London E17 7HA to 109a Alexandra Park Road Muswell Hill London N10 2DP on 23 August 2016 | |
30 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | TM01 | Termination of appointment of Nechamah Inbar-Bonanos as a director on 27 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Janet Hibbert as a director on 27 June 2015 | |
15 May 2015 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
19 Dec 2014 | CH03 | Secretary's details changed for Ms Roz Hardie on 1 June 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Ms Roz Hardie on 1 June 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of a director | |
19 Dec 2014 | TM01 | Termination of appointment of Yeliz Osman as a director on 29 October 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Nisan Zerai Kesete as a director on 31 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Eloise Munday as a director on 10 August 2013 | |
17 Oct 2014 | TM01 | Termination of appointment of Michaela Chamberlain as a director on 24 August 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
28 Aug 2014 | CH01 | Director's details changed for Ms Rosalind Hardie Ejiohuo on 19 August 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Ms Rosalind Hardie Ejiohuo on 1 June 2014 | |
17 Jun 2014 | AP01 | Appointment of Ms Rosalind Hardie Ejiohuo as a director | |
17 Jun 2014 | CH03 | Secretary's details changed for Ms Rosalind Boyd Hardie Ejiohuo on 17 June 2014 | |
17 Jun 2014 | AP03 | Appointment of Ms Rosalind Boyd Hardie Ejiohuo as a secretary | |
10 Jun 2014 | TM02 | Termination of appointment of Silvia Murray-Wakefield as a secretary |