- Company Overview for BOATING PUBLICATIONS LIMITED (01787715)
- Filing history for BOATING PUBLICATIONS LIMITED (01787715)
- People for BOATING PUBLICATIONS LIMITED (01787715)
- Charges for BOATING PUBLICATIONS LIMITED (01787715)
- More for BOATING PUBLICATIONS LIMITED (01787715)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Aug 2018 | TM01 | Termination of appointment of Nicholas Daniel Hopkinson as a director on 14 February 2018 | |
23 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | PSC05 | Change of details for Prestige Magazines Limited as a person with significant control on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Room 3-C29, Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr John Stanley Zieser as a director | |
23 Mar 2018 | TM01 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Stephen John May as a director on 13 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Susana D'emic as a director on 31 January 2018 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
09 Nov 2016 | AP01 | Appointment of Susana D'emic as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 |