- Company Overview for CLAIRE BARBER PR MEDIA LIMITED (07566166)
- Filing history for CLAIRE BARBER PR MEDIA LIMITED (07566166)
- People for CLAIRE BARBER PR MEDIA LIMITED (07566166)
- More for CLAIRE BARBER PR MEDIA LIMITED (07566166)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
27 Feb 2018 | PSC04 | Change of details for Ms Claire Kathryn Barber as a person with significant control on 17 March 2017 | |
27 Feb 2018 | CH01 | Director's details changed for Ms Claire Kathryn Barber on 17 March 2017 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | PSC07 | Cessation of Charlotte Felicity Barber as a person with significant control on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Charlotte Felicity Barber as a director on 15 November 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Ms Claire Kathryn Barber on 14 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Miss Charlotte Felicity Barber on 14 October 2016 | |
24 Mar 2017 | CH01 | Director's details changed for Miss Charlotte Felicity Jay on 24 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Miss Charlotte Felicity Jay on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Ms Claire Kathryn Barber on 7 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |