- Company Overview for BRITISH MONARCHIST SOCIETY (08116712)
- Filing history for BRITISH MONARCHIST SOCIETY (08116712)
- People for BRITISH MONARCHIST SOCIETY (08116712)
- More for BRITISH MONARCHIST SOCIETY (08116712)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jan 2018 | PSC01 | Notification of Thomas James Mace-Archer-Mills as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of Mervyn Doreen Reddimg as a person with significant control on 26 January 2018 | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AR01 | Annual return made up to 22 June 2016 no member list | |
30 Aug 2016 | AP01 | Appointment of Mr Thomas James Mace-Archer-Mills as a director on 18 August 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 May 2016 | TM01 | Termination of appointment of Thomas James Mace Archer-Mills as a director on 30 April 2016 | |
29 Jul 2015 | AP01 | Appointment of Miss Mervyn Doreen Redding as a director on 1 January 2014 | |
07 Jul 2015 | AR01 | Annual return made up to 22 June 2015 no member list | |
08 Jun 2015 | AD01 | Registered office address changed from 601 International House 223 Regent Street 601 International House, Mayfair London W1B 2QD England to 601 International House 223 Regent Street, Mayfair London W1B 2QD on 8 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 223 Regent Street, 601 International House, London 223 Regent Street 601 International House, London Mayfair, London W1B 2QD England to 601 International House 223 Regent Street, Mayfair London W1B 2QD on 8 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 3rd Floor, Carrington House, 126-130 Regent Street Mayfair, London W1B 5SE England to 601 International House 223 Regent Street, Mayfair London W1B 2QD on 8 June 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 3Rd Floor, Carrington House, 126-130 Regent Street Mayfair, London W1B 5SE on 28 August 2014 | |
04 Jul 2014 | AR01 | Annual return made up to 22 June 2014 no member list |