- Company Overview for STAGWELL UK HOLDINGS LIMITED (11079078)
- Filing history for STAGWELL UK HOLDINGS LIMITED (11079078)
- People for STAGWELL UK HOLDINGS LIMITED (11079078)
- Charges for STAGWELL UK HOLDINGS LIMITED (11079078)
- More for STAGWELL UK HOLDINGS LIMITED (11079078)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | MR04 | Satisfaction of charge 110790780001 in full | |
15 Dec 2020 | MR04 | Satisfaction of charge 110790780002 in full | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2020 | DS01 | Application to strike the company off the register | |
23 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 110790780002 | |
23 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 110790780001 | |
09 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Dec 2019 | MA | Memorandum and Articles of Association | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
13 Nov 2019 | PSC07 | Cessation of Stagwell Marketing Group Llc as a person with significant control on 6 November 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mr Steven Anthony Ballmer as a person with significant control on 14 March 2019 | |
06 Nov 2019 | PSC01 | Notification of Steven Anthony Ballmer as a person with significant control on 23 November 2017 | |
19 Feb 2019 | AD01 | Registered office address changed from 100 Leman Street 4th Floor 100 Leman Street London E1 8EU England to 4th Floor 100 Leman Street London E1 8EU on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Rochelle School & Club Row Arnold Circus London E2 7ES United Kingdom to 100 Leman Street 4th Floor 100 Leman Street London E1 8EU on 19 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
03 Oct 2018 | MR01 | Registration of charge 110790780002, created on 25 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr James Simon Parr as a director on 20 September 2018 | |
18 Jul 2018 | SH02 | Consolidation of shares on 1 December 2017 | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
28 Jun 2018 | MR01 | Registration of charge 110790780001, created on 19 June 2018 | |
15 May 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 December 2018 | |
15 May 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 December 2017 | |
26 Mar 2018 | PSC02 | Notification of Stagwell Marketing Group Llc as a person with significant control on 26 February 2018 |