- Company Overview for ADJUST YOUR SET HOLDINGS LIMITED (06546851)
- Filing history for ADJUST YOUR SET HOLDINGS LIMITED (06546851)
- People for ADJUST YOUR SET HOLDINGS LIMITED (06546851)
- Charges for ADJUST YOUR SET HOLDINGS LIMITED (06546851)
- More for ADJUST YOUR SET HOLDINGS LIMITED (06546851)
| 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) |
|---|---|---|---|
| 14 Jun 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
| 05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Apr 2018 | AP03 | Appointment of Kara Iselin as a secretary on 12 March 2018 | |
| 04 Dec 2017 | PSC04 | Change of details for Christopher Michael Jack Gorell Barnes as a person with significant control on 27 November 2016 | |
| 04 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
| 04 Dec 2017 | PSC05 | Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 | |
| 05 Oct 2017 | TM01 | Termination of appointment of William Derek Barnett as a director on 5 October 2017 | |
| 20 May 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
| 26 Apr 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
| 21 Mar 2017 | AP01 | Appointment of Sharon Elaine Whale as a director on 31 May 2016 | |
| 20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
| 11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Jan 2017 | AD01 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Roseberry Avenue London EC1R 4AB on 4 January 2017 | |
| 30 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 13 Dec 2016 | AD01 | Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 13 December 2016 | |
| 07 Jun 2016 | AP01 | Appointment of Mr Simon David Weaver as a director on 6 June 2016 | |
| 19 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
| 24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 23 Mar 2015 | TM01 | Termination of appointment of Julian Christopher Hanson-Smith as a director on 23 December 2014 | |
| 22 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
| 22 Dec 2014 | CH01 | Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 1 January 2014 | |
| 22 Dec 2014 | CH01 | Director's details changed for Mr William Derek Barnett on 1 January 2014 | |
| 19 Dec 2014 | TM01 | Termination of appointment of Nicholas Peter Hajdu as a director on 1 August 2014 | |
| 08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |