- 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) |
---|---|---|---|
22 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
22 Nov 2018 | PSC02 | Notification of Wcs Nominees Limited as a person with significant control on 20 March 2018 | |
22 Nov 2018 | PSC01 | Notification of Louise Powell as a person with significant control on 30 April 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | AP01 | Appointment of Mrs Louise Powell as a director on 11 June 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 6 November 2017 | |
06 Nov 2017 | AP04 | Appointment of Afp Services Limited as a secretary on 10 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
18 Oct 2017 | TM01 | Termination of appointment of Kelly Craig as a director on 30 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Kelly Craig as a director on 30 September 2017 | |
03 Oct 2017 | PSC07 | Cessation of Keli Craig as a person with significant control on 30 September 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | MR01 | Registration of charge 082494980001, created on 15 June 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
24 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 June 2016
|
|
22 Nov 2016 | AP01 | Appointment of Mr Carl Atkinson as a director on 22 November 2016 | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
16 Jun 2016 | AP01 | Appointment of Mrs Kelly Craig as a director on 16 June 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | SH02 | Sub-division of shares on 15 January 2016 | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
05 Feb 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |