Advanced company searchLink opens in new window

MOTHERSHIP PUBLIC RELATIONS LIMITED

Company number 06408189

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 50
24 Oct 2012 CH01 Director's details changed for Lucy Melling on 17 October 2012
24 Oct 2012 CH01 Director's details changed for Lucy Melling on 1 October 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Feb 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 17 February 2011
17 Feb 2011 TM01 Termination of appointment of Julie Slack as a director
27 Jan 2011 AD01 Registered office address changed from 592a Kings Road London SW6 2DX on 27 January 2011
29 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Lucy Melling on 24 October 2009
18 Nov 2009 CH01 Director's details changed for Julie Alexandra Slack on 24 October 2009
02 May 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Feb 2009 288c Director and Secretary's Change of Particulars / lucy melling / 16/01/2008 / HouseName/Number was: , now: 52; Street was: the school house, now: calbourne road; Area was: moreton, now: ; Post Town was: dorchester, now: london; Region was: dorset, now: ; Post Code was: DT2 8RJ, now: SW12 8LR
07 Feb 2009 288c Director's Change of Particulars / julie slack / 16/01/2008 / HouseName/Number was: , now: 30; Street was: 12 lambdown terrace, now: coldstream gardens; Area was: perham down, now: ; Post Town was: andover, now: london; Region was: hampshire, now: ; Post Code was: SP11 9JN, now: SW18 1LJ
09 Dec 2008 363a Return made up to 24/10/08; full list of members
28 Jan 2008 288a New secretary appointed;new director appointed
28 Jan 2008 288b Secretary resigned
24 Oct 2007 NEWINC Incorporation