- Company Overview for YOUGOVCENTAUR TWO LIMITED (06100272)
- Filing history for YOUGOVCENTAUR TWO LIMITED (06100272)
- People for YOUGOVCENTAUR TWO LIMITED (06100272)
- More for YOUGOVCENTAUR TWO LIMITED (06100272)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AD02 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
26 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
05 Aug 2014 | AP03 | Appointment of Grainne Brankin as a secretary on 30 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
04 Feb 2014 | TM02 | Termination of appointment of Claire Baty as a secretary | |
04 Feb 2014 | AP03 | Appointment of Matthew David Alexander Jones as a secretary | |
20 Jun 2013 | AP01 | Appointment of Mr Mark Henry Kerswell as a director | |
29 May 2013 | TM01 | Termination of appointment of Geoffrey Wilmot as a director | |
07 May 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Apr 2013 | AD02 | Register inspection address has been changed | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
02 Oct 2012 | AP03 | Appointment of Claire Vanessa Baty as a secretary | |
02 Oct 2012 | TM02 | Termination of appointment of Philippa Keith as a secretary | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Mr. Stephan Shakespeare on 16 January 2012 | |
30 Dec 2011 | AD01 | Registered office address changed from 50 Poland Street London W1F 7AX on 30 December 2011 | |
03 Oct 2011 | TM02 | Termination of appointment of Claire Vanessa Baty as a secretary |