- Company Overview for PUBLONS UK LIMITED (10083035)
- Filing history for PUBLONS UK LIMITED (10083035)
- People for PUBLONS UK LIMITED (10083035)
- Charges for PUBLONS UK LIMITED (10083035)
- Insolvency for PUBLONS UK LIMITED (10083035)
- More for PUBLONS UK LIMITED (10083035)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2021 | TM01 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to 3 Field Court London WC1R 5EF on 8 February 2021 | |
02 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | LIQ01 | Declaration of solvency | |
22 Jan 2021 | MR04 | Satisfaction of charge 100830350001 in full | |
22 Jan 2021 | MR04 | Satisfaction of charge 100830350002 in full | |
08 Sep 2020 | AP01 | Appointment of Mr Andrew Graham Wright as a director on 28 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Andrew Ryan Hillary Preston as a director on 28 August 2020 | |
02 Jun 2020 | AA | Full accounts made up to 31 December 2018 | |
14 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
22 Dec 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
30 Nov 2019 | MA | Memorandum and Articles of Association | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | MR01 | Registration of charge 100830350002, created on 31 October 2019 | |
15 Nov 2019 | MR01 | Registration of charge 100830350001, created on 31 October 2019 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 29 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
22 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to Friars House 160 Blackfriars Road London SE1 8EZ on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Stephen Paul Hartman as a director on 3 July 2017 |