- Company Overview for PUNCH LONDON LIMITED (09151108)
- Filing history for PUNCH LONDON LIMITED (09151108)
- People for PUNCH LONDON LIMITED (09151108)
- More for PUNCH LONDON LIMITED (09151108)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
05 Sep 2017 | CH01 | Director's details changed for Mr Charles Onyeneke on 5 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr George Fox on 5 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to 120 Bunns Lane London NW7 2AS on 5 September 2017 | |
05 Sep 2017 | PSC01 | Notification of Charles Onyeneke as a person with significant control on 2 May 2016 | |
05 Sep 2017 | PSC07 | Cessation of George Fox as a person with significant control on 2 May 2016 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
19 Aug 2014 | AP01 | Appointment of George Fox as a director on 29 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Charles Onyeneke as a director on 29 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 29 July 2014 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|