- Company Overview for THE PEOPLE'S PLEDGE (07458401)
- Filing history for THE PEOPLE'S PLEDGE (07458401)
- People for THE PEOPLE'S PLEDGE (07458401)
- More for THE PEOPLE'S PLEDGE (07458401)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH to 41B Beach Road Botting & Co 41B Beach Road Littlehampton West Sussex BN17 5JA on 25 July 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 2 December 2015 no member list | |
30 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Dec 2014 | AR01 | Annual return made up to 2 December 2014 no member list | |
10 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 | |
26 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of John Mills as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2013 | AR01 | Annual return made up to 2 December 2013 no member list | |
04 Dec 2013 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 4 December 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Marc Henri Glendening as a director | |
21 Dec 2012 | AR01 | Annual return made up to 2 December 2012 no member list | |
01 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 2 December 2011 no member list |