- Company Overview for SUBSTANCE MARKETING LIMITED (08046998)
- Filing history for SUBSTANCE MARKETING LIMITED (08046998)
- People for SUBSTANCE MARKETING LIMITED (08046998)
- More for SUBSTANCE MARKETING LIMITED (08046998)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2019 | DS01 | Application to strike the company off the register | |
11 Mar 2019 | CH01 | Director's details changed for Mr Mark Carton on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 12 st Josephs Close Killingworth Village NE12 6BR to Unit a - 82 James Carter Road, Mildenhall Industri James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 11 March 2019 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
06 Oct 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 | |
03 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Mr Antony Runeckles on 25 May 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AP01 | Appointment of Mr Mark Carton as a director on 14 March 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Mark Carton as a secretary on 15 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Mark Carton as a director on 15 October 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AP01 | Appointment of Mr Mark Carton as a director on 10 September 2013 | |
20 Aug 2014 | CERTNM |
Company name changed book festivals LTD\certificate issued on 20/08/14
|
|
24 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 30 April 2013 |