- Company Overview for WARNER VILLAGE EXHIBITION LIMITED (03256238)
- Filing history for WARNER VILLAGE EXHIBITION LIMITED (03256238)
- People for WARNER VILLAGE EXHIBITION LIMITED (03256238)
- More for WARNER VILLAGE EXHIBITION LIMITED (03256238)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | DS01 | Application to strike the company off the register | |
14 Sep 2011 | SH19 |
Statement of capital on 14 September 2011
|
|
06 Sep 2011 | AP01 | Appointment of Mr Shaun Lewis Driscoll as a director on 1 September 2011 | |
06 Sep 2011 | TM01 | Termination of appointment of Philip Sidney Leggo as a director on 1 September 2011 | |
05 Sep 2011 | SH20 | Statement by Directors | |
05 Sep 2011 | CAP-SS | Solvency Statement dated 31/08/11 | |
05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | TM01 | Termination of appointment of Shaun Driscoll as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Kirk Senior as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Steven Mertz as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Graham Burke as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Millard Ochs as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Michele Emanuele as a director | |
25 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
28 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Jun 2010 | SH02 |
Statement of capital on 11 June 2010
|
|
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
09 Sep 2009 | 288a | Director appointed shaun lewis driscoll | |
09 Sep 2009 | 288b | Appointment Terminated Director peter foo | |
16 Mar 2009 | 288c | Director's Change of Particulars / michele emanuele / 30/01/2009 / HouseName/Number was: 37, now: flat 7; Street was: via sondrio, now: 50 pont street; Post Town was: muggio, now: london; Region was: lombardia, now: ; Post Code was: 20053, now: SW1X 0AE; Country was: italy, now: united kingdom | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Oct 2008 | 288b | Appointment Terminated Director david pearson |