PRIVATE INVESTIGATORS MAGAZINE LTD
Company number 08019843
- Company Overview for PRIVATE INVESTIGATORS MAGAZINE LTD (08019843)
- Filing history for PRIVATE INVESTIGATORS MAGAZINE LTD (08019843)
- People for PRIVATE INVESTIGATORS MAGAZINE LTD (08019843)
- More for PRIVATE INVESTIGATORS MAGAZINE LTD (08019843)
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) |
---|---|---|---|
09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
08 Aug 2023 | AP01 | Appointment of Mrs Narci Memet as a director on 1 August 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Mircea Teodorescu as a director on 1 August 2023 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 21 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
22 May 2020 | PSC01 | Notification of Mircea Teodorescu as a person with significant control on 21 May 2020 | |
22 May 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 21 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Mircea Teodorescu as a director on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Eastern Road Romford RM1 3PS on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 May 2020 | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 May 2018 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 April 2018 |