- Company Overview for DON`T PANIC (MARKETING) LTD (06982558)
- Filing history for DON`T PANIC (MARKETING) LTD (06982558)
- People for DON`T PANIC (MARKETING) LTD (06982558)
- Charges for DON`T PANIC (MARKETING) LTD (06982558)
- Insolvency for DON`T PANIC (MARKETING) LTD (06982558)
- More for DON`T PANIC (MARKETING) LTD (06982558)
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) |
---|---|---|---|
16 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2015 | |
11 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2014 | |
19 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | AD01 | Registered office address changed from 8 Elder Street London E1 6BT United Kingdom on 20 March 2013 | |
09 Oct 2012 | TM01 | Termination of appointment of Nick Agha as a director | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
10 Apr 2012 | AD01 | Registered office address changed from Tunstall Studios 34-44 Tunstall Road Brixton London SW9 8DA on 10 April 2012 | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 10 September 2009
|
|
19 Oct 2010 | MISC | 123 dated 10/09/2009 | |
19 Oct 2010 | 122 | Conve | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
15 Oct 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2009
|
|
15 Oct 2010 | CH01 | Director's details changed for Nick Agha on 5 August 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Joseph Peter Wade on 5 August 2010 | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |