- Company Overview for FIVEBYONE PUBLISHING LTD (07791500)
- Filing history for FIVEBYONE PUBLISHING LTD (07791500)
- People for FIVEBYONE PUBLISHING LTD (07791500)
- More for FIVEBYONE PUBLISHING LTD (07791500)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2014 | DS01 | Application to strike the company off the register | |
03 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
24 Feb 2012 | AD01 | Registered office address changed from C/O Millie Simpson 140a Evering Road London Uk N16 7BD United Kingdom on 24 February 2012 | |
28 Oct 2011 | AP01 | Appointment of Mr Paul Robert Davis as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Stephen Coates as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Mark Reynolds as a director | |
26 Oct 2011 | AP01 | Appointment of Miss Bigna Pfenninger as a director | |
17 Oct 2011 | CERTNM |
Company name changed fivebyfive publishing LTD\certificate issued on 17/10/11
|
|
12 Oct 2011 | CERTNM |
Company name changed db publishing LTD\certificate issued on 12/10/11
|
|
29 Sep 2011 | NEWINC |
Incorporation
|