- Company Overview for THE PANDEMONIUM DRUMMERS COMMUNITY INTEREST COMPANY (08624512)
- Filing history for THE PANDEMONIUM DRUMMERS COMMUNITY INTEREST COMPANY (08624512)
- People for THE PANDEMONIUM DRUMMERS COMMUNITY INTEREST COMPANY (08624512)
- More for THE PANDEMONIUM DRUMMERS COMMUNITY INTEREST COMPANY (08624512)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH01 | Director's details changed for Mr Andrew Johnston on 2 May 2014 | |
10 Jun 2014 | CERTNM |
Company name changed the pandemonium drummers LIMITED\certificate issued on 10/06/14
|
|
10 Jun 2014 | CICCON | Change of name | |
10 Jun 2014 | CONNOT | Change of name notice | |
28 Feb 2014 | TM01 | Termination of appointment of Amonn Al-Mahrouq as a director | |
05 Nov 2013 | AD01 | Registered office address changed from Pantiles 11 Eastern Parade Southsea Hampshire PO4 9RB England on 5 November 2013 | |
08 Aug 2013 | AP01 | Appointment of Mr Andrew Johnston as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Andrew Johnston as a director | |
07 Aug 2013 | TM02 | Termination of appointment of Andrew Johnston as a secretary | |
25 Jul 2013 | NEWINC |
Incorporation
|