Advanced company searchLink opens in new window

ALLPOSTERS LIMITED

Company number 05329579

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2011 DS01 Application to strike the company off the register
21 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1,000
17 Jan 2011 AP01 Appointment of Charles Raymond Kurth as a director
17 Jan 2011 TM01 Termination of appointment of Michael Heinstein as a director
12 May 2010 AA Accounts for a small company made up to 31 December 2009
17 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
09 Oct 2009 AA Accounts for a small company made up to 31 December 2008
14 Jan 2009 363a Return made up to 11/01/09; full list of members
14 Jan 2009 288c Director's Change of Particulars / michael heinstein / 01/12/2008 / HouseName/Number was: , now: 2957; Street was: 2733 claremont blvd, now: avalon avenue; Area was: berkeley, now: ; Post Town was: ca, now: berkeley; Region was: 94705, now: ca; Post Code was: , now: 94705
25 Nov 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
18 Nov 2008 287 Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
02 Nov 2008 AA Accounts for a small company made up to 31 December 2007
21 Jan 2008 363a Return made up to 11/01/08; full list of members
21 Jan 2008 288c Director's particulars changed
21 Jan 2008 288c Director's particulars changed
16 Jan 2008 AA Accounts for a small company made up to 31 December 2006
24 Oct 2007 288b Director resigned
02 Feb 2007 AA Full accounts made up to 31 December 2005
29 Jan 2007 363a Return made up to 11/01/07; full list of members
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New secretary appointed
12 Jan 2007 288b Director resigned
12 Jan 2007 288b Secretary resigned;director resigned