- Company Overview for PROGRAMME DEVELOPMENT LTD (07413187)
- Filing history for PROGRAMME DEVELOPMENT LTD (07413187)
- People for PROGRAMME DEVELOPMENT LTD (07413187)
- More for PROGRAMME DEVELOPMENT LTD (07413187)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 12 January 2015 | |
03 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
20 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mrs Nicole Lisa Bramley-Brett on 20 October 2011 | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 29 December 2010
|
|
29 Dec 2010 | AP01 | Appointment of Mr Michael James Hesketh as a director | |
20 Oct 2010 | NEWINC |
Incorporation
|