- Company Overview for 258 MARKETING LIMITED (08902364)
- Filing history for 258 MARKETING LIMITED (08902364)
- People for 258 MARKETING LIMITED (08902364)
- More for 258 MARKETING LIMITED (08902364)
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) |
---|---|---|---|
19 Jan 2017 | CH01 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 January 2017 | |
26 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Jul 2015 | AP03 | Appointment of Mr Seyi Alabi as a secretary on 13 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | CH01 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 February 2015 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 15 June 2015 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|