- Company Overview for PUNCHBOWL CREATIVE LTD (10261329)
- Filing history for PUNCHBOWL CREATIVE LTD (10261329)
- People for PUNCHBOWL CREATIVE LTD (10261329)
- Insolvency for PUNCHBOWL CREATIVE LTD (10261329)
- More for PUNCHBOWL CREATIVE LTD (10261329)
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) |
---|---|---|---|
12 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | AD01 | Registered office address changed from Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 19 April 2021 | |
19 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2021 | LIQ02 | Statement of affairs | |
10 Mar 2021 | AAMD | Amended micro company accounts made up to 31 July 2019 | |
15 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Jan 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 30 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
07 Aug 2019 | PSC04 | Change of details for Miss Suzabbe Franklin as a person with significant control on 4 July 2016 | |
07 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 4 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
31 Aug 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ on 17 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Suzabbe Franklin as a person with significant control on 4 July 2016 | |
12 Jul 2017 | PSC01 | Notification of Marlon Bunday as a person with significant control on 4 July 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|