- Company Overview for LICENSED SERVICES LIMITED (08499954)
- Filing history for LICENSED SERVICES LIMITED (08499954)
- People for LICENSED SERVICES LIMITED (08499954)
- Charges for LICENSED SERVICES LIMITED (08499954)
- Insolvency for LICENSED SERVICES LIMITED (08499954)
- More for LICENSED SERVICES LIMITED (08499954)
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 May 2015 | COCOMP | Order of court to wind up | |
22 May 2015 | AD01 | Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 22 May 2015 | |
21 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2015 | 600 | Appointment of a voluntary liquidator | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | AD01 | Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 13 May 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 27 April 2015 | |
29 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
13 May 2014 | AP01 | Appointment of Mr Michael Anthony Boots as a director | |
13 May 2014 | TM01 | Termination of appointment of Alexander Cox as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
13 Nov 2013 | MR01 | Registration of charge 084999540001 | |
08 Oct 2013 | CERTNM |
Company name changed compliance media LTD\certificate issued on 08/10/13
|
|
27 Sep 2013 | TM01 | Termination of appointment of Asad Ali as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Alexander Steven Cox as a director | |
27 Sep 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
27 Sep 2013 | AD01 | Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, England on 27 September 2013 | |
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
23 Apr 2013 | NEWINC |
Incorporation
|