- Company Overview for THE PEOPLES PIER (SOUTHSEA) LIMITED (07450431)
- Filing history for THE PEOPLES PIER (SOUTHSEA) LIMITED (07450431)
- People for THE PEOPLES PIER (SOUTHSEA) LIMITED (07450431)
- Charges for THE PEOPLES PIER (SOUTHSEA) LIMITED (07450431)
- More for THE PEOPLES PIER (SOUTHSEA) LIMITED (07450431)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Kenneth Markworth as a director on 30 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Kenneth Markworth as a director on 3 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
23 Nov 2016 | AP01 | Appointment of Mr Andrew Adams as a director on 23 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr Frederick William Nash on 9 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 | |
08 Nov 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-11-08
|
|
08 Nov 2016 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2016-11-08
|
|
12 Oct 2016 | AD01 | Registered office address changed from 3rd Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE to 7 Battersea Square Battersea London SW11 3RA on 12 October 2016 | |
27 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | TM01 | Termination of appointment of Dawn Randall as a director on 1 May 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Jul 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued |