- Company Overview for POPBAND LIMITED (08249498)
- Filing history for POPBAND LIMITED (08249498)
- People for POPBAND LIMITED (08249498)
- Charges for POPBAND LIMITED (08249498)
- Insolvency for POPBAND LIMITED (08249498)
- More for POPBAND LIMITED (08249498)
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) |
---|---|---|---|
27 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
07 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
31 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
24 Apr 2023 | LIQ02 | Statement of affairs | |
11 Apr 2023 | AD01 | Registered office address changed from 7 Cayton Road Netherne Coulsdon Surrey CR5 1LT England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 11 April 2023 | |
11 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
12 Apr 2022 | TM01 | Termination of appointment of Louise Powell as a director on 8 April 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
15 May 2020 | MR04 | Satisfaction of charge 082494980001 in full | |
21 Dec 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2019 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 7 Cayton Road Netherne Coulsdon Surrey CR5 1LT on 7 November 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Carl Atkinson as a director on 31 December 2018 | |
02 Jul 2019 | TM02 | Termination of appointment of Carpenter Box Llp as a secretary on 24 June 2019 | |
22 Nov 2018 | AP04 | Appointment of Carpenter Box Llp as a secretary on 15 November 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Afp Services Limited as a secretary on 15 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 22 November 2018 |