- Company Overview for THE POLITICIAN.COM LIMITED (08046413)
- Filing history for THE POLITICIAN.COM LIMITED (08046413)
- People for THE POLITICIAN.COM LIMITED (08046413)
- More for THE POLITICIAN.COM LIMITED (08046413)
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 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH03 | Secretary's details changed for Ms Luisa Fiorenza Penaherrera on 10 June 2015 | |
28 Apr 2016 | CH01 | Director's details changed for Mr Pierre Andre Dragomer on 6 October 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Pierre Andre Dragomer as a director on 6 October 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Fredrik Christensen Saadawi as a director on 6 October 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Ramiro Luis Penaherrera as a director on 10 June 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Ramiro Luis Penaherrera on 1 November 2014 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex Engl And to 246a Kenton Road Harrow Middlesex HA3 8BY on 21 December 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
26 Jun 2014 | SH03 | Purchase of own shares. | |
18 Jun 2014 | SH08 | Change of share class name or designation | |
18 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2013
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
03 Jan 2013 | AP01 | Appointment of Mr Fredrik Christensen Saadawi as a director | |
02 May 2012 | CH01 | Director's details changed for Mr Ramiro Luis Penaherrera on 26 April 2012 | |
26 Apr 2012 | NEWINC | Incorporation |