WORD ON THE STREET (UK EVENTS) LIMITED
Company number 06324407
- Company Overview for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- Filing history for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- People for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- Charges for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- More for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
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) |
---|---|---|---|
12 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014 | |
02 Nov 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
02 Nov 2014 | CH01 | Director's details changed for Mr Barnaby Watson on 1 October 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 15 November 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
05 Jul 2013 | AP03 | Appointment of Mr Barnaby Watson as a secretary on 1 July 2013 | |
05 Jul 2013 | TM01 | Termination of appointment of Nicholas Edward Heale Thomas as a director on 1 July 2013 | |
05 Jul 2013 | TM02 | Termination of appointment of Ronald Morley as a secretary on 1 July 2013 | |
03 Jul 2013 | AP01 | Appointment of Sir Francis Henry Mackay as a director on 1 July 2013 | |
02 Jul 2013 | AP01 | Appointment of Mr Barnaby Watson as a director on 1 July 2013 | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from 53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom on 23 November 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Antony Adriaan Roestenburg as a director on 29 May 2012 | |
23 Nov 2012 | TM02 | Termination of appointment of Stacie Jane Ives as a secretary on 29 May 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Nicholas Edward Heale Thomas as a director on 29 May 2012 | |
23 Nov 2012 | AP03 | Appointment of Ronald Morley as a secretary on 29 May 2012 | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from 4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG on 28 July 2011 | |
13 Jul 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 June 2011 |