- Company Overview for YOUR BUSINESS MAGAZINE LIMITED (01707331)
- Filing history for YOUR BUSINESS MAGAZINE LIMITED (01707331)
- People for YOUR BUSINESS MAGAZINE LIMITED (01707331)
- Charges for YOUR BUSINESS MAGAZINE LIMITED (01707331)
- More for YOUR BUSINESS MAGAZINE LIMITED (01707331)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | DS01 | Application to strike the company off the register | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 | |
13 Feb 2020 | CH03 | Secretary's details changed for Helen Frances Silver on 5 February 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 | |
02 Dec 2019 | PSC05 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 | |
12 Nov 2019 | AP01 | Appointment of Simon Longfield as a director on 6 November 2019 | |
08 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
21 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Nov 2018 | TM01 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 | |
04 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |