- Company Overview for PEOPLE INCORPORATED LIMITED (06937728)
- Filing history for PEOPLE INCORPORATED LIMITED (06937728)
- People for PEOPLE INCORPORATED LIMITED (06937728)
- Charges for PEOPLE INCORPORATED LIMITED (06937728)
- More for PEOPLE INCORPORATED LIMITED (06937728)
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 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | TM01 | Termination of appointment of Elmfield Training Ltd as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
04 Dec 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2012 | TM02 | Termination of appointment of Andrew Cooke as a secretary | |
09 Jan 2012 | AP01 | Appointment of Mr Gerard Norman Syddall as a director | |
09 Dec 2011 | AD01 | Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 | |
01 Nov 2011 | AP02 | Appointment of Elmfield Training Ltd as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Mark Corden as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Rachel Cook as a director | |
19 Sep 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
08 Aug 2011 | AP01 | Appointment of Ms Rachel Cook as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
22 Jul 2010 | AD01 | Registered office address changed from Unit 2 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE on 22 July 2010 | |
25 May 2010 | AP03 | Appointment of Andrew Cooke as a secretary | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | TM01 | Termination of appointment of Andrew Cooke as a director | |
17 May 2010 | AP01 | Appointment of Mark Corden as a director | |
14 May 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 September 2010 | |
18 Jun 2009 | NEWINC | Incorporation |