- Company Overview for UK MARKETING AND MANAGEMENT SERVICES LIMITED (08526938)
- Filing history for UK MARKETING AND MANAGEMENT SERVICES LIMITED (08526938)
- People for UK MARKETING AND MANAGEMENT SERVICES LIMITED (08526938)
- More for UK MARKETING AND MANAGEMENT SERVICES LIMITED (08526938)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
10 Jan 2017 | AD01 | Registered office address changed from 24 Lordship Lane East Dulwich London SE22 8HN England to 24 Lordship Lane East Dulwich London SE22 8HN on 10 January 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from 83 Culver Street East Colchester CO1 1LF to 24 Lordship Lane East Dulwich London SE22 8HN on 22 December 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
20 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from 83 Culver Street East Colchester CO1 1LF England to 83 Culver Street East Colchester CO1 1LF on 14 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 112 C Walthamstow High Street Walthamstow E17 7JY to 83 Culver Street East Colchester CO1 1LF on 3 November 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Rana Naeem Tahir on 30 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Aurangzeb Aurangzeb on 30 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 101 High Street North Eastham Essex E6 1HZ United Kingdom on 3 June 2014 | |
10 Jul 2013 | AP01 | Appointment of Rana Naeem Tahir as a director | |
13 May 2013 | NEWINC | Incorporation |