- Company Overview for PLACEWORD LTD (08131182)
- Filing history for PLACEWORD LTD (08131182)
- People for PLACEWORD LTD (08131182)
- More for PLACEWORD LTD (08131182)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AD01 | Registered office address changed from Suite 2 23 - 24 Great James Street London WC1N 3ES United Kingdom to 83 Ducie Street Manchester M1 2JQ on 12 September 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Suite 2 23 - 24 Great James Street London WC1N 3ES on 5 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | TM02 | Termination of appointment of Impasto Ltd as a secretary on 29 July 2014 | |
31 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 26 March 2014 | |
10 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
06 Jun 2013 | AP01 | Appointment of Mr Pavel Perelomov as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Svilen Spasov as a director | |
04 Jun 2013 | AP04 | Appointment of Impasto Ltd as a secretary | |
05 Jul 2012 | NEWINC | Incorporation |