- Company Overview for PAGESOURCE LIMITED (08493433)
- Filing history for PAGESOURCE LIMITED (08493433)
- People for PAGESOURCE LIMITED (08493433)
- More for PAGESOURCE LIMITED (08493433)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
27 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Oliver James Stuart Kenyon as a director on 28 September 2018 | |
28 Sep 2018 | PSC07 | Cessation of Oliver James Stuart Kenyon as a person with significant control on 28 September 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Andrew Peter Haskins as a director on 15 August 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CONNOT | Change of name notice | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Oliver James Stuart Kenyon on 21 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Flat 9 4 Hill Road Clevedon Avon BS21 7NE to 11 Millcross Clevedon BS21 5JL on 27 July 2016 | |
02 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
10 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
09 Jan 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
24 Oct 2013 | CERTNM |
Company name changed createmy.com LIMITED\certificate issued on 24/10/13
|
|
24 Oct 2013 | CONNOT | Change of name notice |