Advanced company searchLink opens in new window

PRESS INDEX LIMITED

Company number 03975965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 DS01 Application to strike the company off the register
12 Jun 2013 TM01 Termination of appointment of Jean-Michel Portier as a director on 6 June 2013
11 Jun 2013 AP01 Appointment of Walter Patanella as a director on 6 June 2013
28 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
28 May 2013 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX
15 May 2013 AD01 Registered office address changed from 11-13 Charlotte Street London W1T 1RH on 15 May 2013
08 May 2013 SH20 Statement by Directors
08 May 2013 SH19 Statement of capital on 8 May 2013
  • GBP 0.546221
08 May 2013 CAP-SS Solvency Statement dated 06/05/13
08 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 5 December 2012
28 Mar 2013 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2012
03 Sep 2012 AP01 Appointment of Madeleine Louise Simonne Kernot as a director on 17 August 2012
03 Sep 2012 AP01 Appointment of Mr John Roger Haworth as a director on 17 August 2012
03 Aug 2012 AP01 Appointment of Jean-Michel Portier as a director on 13 July 2012
30 Jul 2012 TM02 Termination of appointment of Elisabeth Ducret as a secretary on 13 July 2012
30 Jul 2012 TM01 Termination of appointment of Elizabeth Ducret as a director on 13 July 2012
11 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
11 May 2012 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
11 May 2012 CH01 Director's details changed for Elizabeth Ducret on 1 October 2009
20 Mar 2012 AA Full accounts made up to 31 December 2011
23 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
23 May 2011 AD03 Register(s) moved to registered inspection location