- Company Overview for DIAMOND JUBILEE PAGEANT LIMITED (07450373)
- Filing history for DIAMOND JUBILEE PAGEANT LIMITED (07450373)
- People for DIAMOND JUBILEE PAGEANT LIMITED (07450373)
- More for DIAMOND JUBILEE PAGEANT LIMITED (07450373)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2015 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 15 July 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary | |
08 Jul 2013 | TM01 | Termination of appointment of Tyrolese (Directors) Limited as a director | |
19 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Aug 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 11 April 2012 | |
11 Apr 2012 | AP04 | Appointment of Tyrolese (Secretarial) Limited as a secretary | |
11 Apr 2012 | AP02 | Appointment of Tyrolese (Directors) Limited as a director | |
11 Apr 2012 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
12 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
10 Feb 2011 | CERTNM |
Company name changed yourco 228 LIMITED\certificate issued on 10/02/11
|
|
09 Feb 2011 | TM01 | Termination of appointment of Speafi Limited as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Mary Pears as a director | |
09 Feb 2011 | AP01 | Appointment of Mr Simon Howe Brooks-Ward as a director | |
24 Nov 2010 | NEWINC |
Incorporation
|