- Company Overview for CORPORATE COMMUNICATIONS HOUSE LIMITED (04864071)
- Filing history for CORPORATE COMMUNICATIONS HOUSE LIMITED (04864071)
- People for CORPORATE COMMUNICATIONS HOUSE LIMITED (04864071)
- More for CORPORATE COMMUNICATIONS HOUSE LIMITED (04864071)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Jul 2014 | AD01 | Registered office address changed from Unit 24 Blackwater Trading Estate Blackwater Way Aldershot Hampshire GU12 4DL to The Corner House 48 Camp Road Farnborough Hampshire GU14 6EP on 16 July 2014 | |
06 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom on 26 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
18 Aug 2011 | AD01 | Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY on 18 August 2011 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Mark Andrew Bryan on 12 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Ilona Jacqueline Bryan on 12 August 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Aug 2009 | 363a | Return made up to 12/08/09; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from jupp castle LIMITED 17 finns business park bowenhurst lane crondall farnham surrey GU10 5HP united kingdom |