- Company Overview for WHATS HAPPENING MAGAZINE LIMITED (07827320)
- Filing history for WHATS HAPPENING MAGAZINE LIMITED (07827320)
- People for WHATS HAPPENING MAGAZINE LIMITED (07827320)
- More for WHATS HAPPENING MAGAZINE LIMITED (07827320)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Nov 2015 | TM01 | Termination of appointment of Joe Davenport as a director on 20 October 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Feb 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 | |
27 Nov 2014 | AP01 | Appointment of Robert Swan as a director on 13 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
19 Sep 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 17 June 2014 | |
20 Jan 2014 | AAMD | Amended accounts made up to 31 October 2012 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Joe Davenport on 28 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Jun 2013 | AA01 | Current accounting period extended from 31 October 2013 to 28 February 2014 | |
06 Dec 2012 | AP01 | Appointment of Mr Joe Davenport as a director | |
06 Dec 2012 | AD01 | Registered office address changed from 5 Southlands Way Shoreham by Sea West Sussex BN43 6AS United Kingdom on 6 December 2012 | |
06 Dec 2012 | AP01 | Appointment of Mr John Phillip Garrett as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Michael Mendoza as a director | |
06 Dec 2012 | TM02 | Termination of appointment of Jennifer Mendoza as a secretary | |
01 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Oct 2011 | NEWINC | Incorporation |