- Company Overview for THE POLITICIAN (UK) LIMITED (08347968)
- Filing history for THE POLITICIAN (UK) LIMITED (08347968)
- People for THE POLITICIAN (UK) LIMITED (08347968)
- More for THE POLITICIAN (UK) LIMITED (08347968)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | CH01 | Director's details changed for Mr Pierre Andre Dragomer on 6 October 2015 | |
28 Apr 2016 | CH03 | Secretary's details changed for Ms Luisa Fiorenza Penaherrera on 11 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
31 Dec 2015 | CH01 | Director's details changed for Mr Pierre Andre Dragomer on 6 October 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr Pierre Andre Dragomer as a director on 6 October 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Fredrik Christensen Saadawi as a director on 6 October 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Ramiro Luis Penaherrera as a director on 10 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Ramiro Luis Penaherrera on 1 November 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 26 January 2015 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Fredrik Christensen Saadawi as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
04 Jan 2013 | NEWINC | Incorporation |