- Company Overview for SUBJECTFILE PLC (07962719)
- Filing history for SUBJECTFILE PLC (07962719)
- People for SUBJECTFILE PLC (07962719)
- More for SUBJECTFILE PLC (07962719)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2013 | DS01 | Application to strike the company off the register | |
19 Oct 2012 | CERTNM |
Company name changed pearson funding three PLC\certificate issued on 19/10/12
|
|
19 Oct 2012 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 13 September 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Paul Townsend as a director on 13 September 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL United Kingdom on 4 October 2012 | |
04 Oct 2012 | AP02 | Appointment of Instant Companies Limited as a director on 13 September 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Andrew John Midgley as a director on 13 September 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Steven John Ellis as a director on 13 September 2012 | |
04 Oct 2012 | TM02 | Termination of appointment of Stephen Andrew Jones as a secretary on 13 September 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Michael Gerry Day as a director on 13 September 2012 | |
04 Oct 2012 | TM02 | Termination of appointment of Daksha Hirani as a secretary on 13 September 2012 | |
23 Aug 2012 | OC | S1096 Court Order to Rectify | |
23 Feb 2012 | NEWINC |
Incorporation
Statement of capital on 2012-08-23
|