- Company Overview for CONTACT AT ONCE! LIMITED (07704089)
- Filing history for CONTACT AT ONCE! LIMITED (07704089)
- People for CONTACT AT ONCE! LIMITED (07704089)
- Registers for CONTACT AT ONCE! LIMITED (07704089)
- More for CONTACT AT ONCE! LIMITED (07704089)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
01 May 2018 | AP01 | Appointment of Daryl James Carlough as a director on 1 April 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Daniel Richard Murphy as a director on 31 December 2017 | |
12 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2017 | |
09 Aug 2017 | PSC02 | Notification of Liveperson,Inc as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
10 Nov 2016 | TM01 | Termination of appointment of John Hanger as a director on 8 October 2016 | |
03 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
23 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
08 Aug 2016 | AUD | Auditor's resignation | |
16 May 2016 | AP01 | Appointment of Robert Peter Locascio as a director on 19 April 2016 | |
16 May 2016 | AP01 | Appointment of Daniel Richard Murphy as a director on 19 April 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 250 South Oak Way Green Park Reading RG2 6UG on 19 January 2016 | |
06 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
02 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
09 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|