- Company Overview for PUBLISE GROUP CO., LTD. (08927505)
- Filing history for PUBLISE GROUP CO., LTD. (08927505)
- People for PUBLISE GROUP CO., LTD. (08927505)
- More for PUBLISE GROUP CO., LTD. (08927505)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 08927505 - Companies House Default Address, Cardiff, CF14 8LH on 12 April 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
26 Jul 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | CH04 | Secretary's details changed for Uk Yirenjiaren Biz Centre Limited on 25 July 2016 | |
26 Jul 2016 | CH04 | Secretary's details changed for Sky Charm Secretarial Services Limited on 25 July 2016 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Flat 32 Adventures Court 12 Newport Avenue London E14 2DN on 25 July 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off |