Advanced company searchLink opens in new window

GFK TAYLOR NELSON SOFRES LIMITED

Company number 03225693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
15 Sep 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 40,000
01 Dec 2009 AA Full accounts made up to 31 December 2008
29 Jul 2009 363a Return made up to 16/07/09; full list of members
06 May 2009 288c Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states
26 Jan 2009 288a Secretary appointed wpp group (nominees) LIMITED
26 Jan 2009 288b Appointment Terminated Secretary paul wright
12 Dec 2008 288a Director appointed robert bowtell
12 Dec 2008 288b Appointment Terminated Director jameson smith
12 Dec 2008 287 Registered office changed on 12/12/2008 from tns house westgate london W5 1UA
23 Oct 2008 AA Accounts for a small company made up to 31 December 2007
25 Jul 2008 363a Return made up to 16/07/08; full list of members
15 May 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
30 Apr 2008 CERTNM Company name changed newsindex LIMITED\certificate issued on 30/04/08
23 Jan 2008 AA Accounts made up to 31 March 2007
20 Dec 2007 288c Secretary's particulars changed
20 Jul 2007 363a Return made up to 16/07/07; full list of members
05 Jul 2007 288b Director resigned
05 Jul 2007 288b Secretary resigned
27 Jan 2007 288a New director appointed
12 Jan 2007 288a New director appointed
11 Jan 2007 288a New director appointed