- Company Overview for UNITED BUSINESS MEDIA INTERNATIONAL SERVICES LIMITED (03912818)
- Filing history for UNITED BUSINESS MEDIA INTERNATIONAL SERVICES LIMITED (03912818)
- People for UNITED BUSINESS MEDIA INTERNATIONAL SERVICES LIMITED (03912818)
- More for UNITED BUSINESS MEDIA INTERNATIONAL SERVICES LIMITED (03912818)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2017 | DS01 | Application to strike the company off the register | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
23 Mar 2017 | AP01 | Appointment of Mr Mark David Peters as a director on 15 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Aug 2016 | CH01 | Director's details changed for Ms Corinna Bridges on 28 July 2016 | |
24 Mar 2016 | AP01 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Apr 2015 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Elaine Christina Klonarides as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Louise Miller as a director on 30 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2014 | AP01 | Appointment of Louise Miller as a director on 1 July 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |