Total Documents | 35 |
---|
Total Pages | 85 |
---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off |
5 June 2012 | First Gazette notice for voluntary strike-off |
5 June 2012 | First Gazette notice for voluntary strike-off |
24 November 2011 | Voluntary strike-off action has been suspended |
24 November 2011 | Voluntary strike-off action has been suspended |
18 October 2011 | First Gazette notice for voluntary strike-off |
18 October 2011 | First Gazette notice for voluntary strike-off |
5 October 2011 | Application to strike the company off the register |
5 October 2011 | Application to strike the company off the register |
23 August 2011 | Termination of appointment of Matthew Sancillo as a director |
23 August 2011 | Termination of appointment of Matthew Sancillo as a director |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
6 April 2011 | Appointment of Mr Duncan Smith as a director |
6 April 2011 | Appointment of Mr Duncan Smith as a director |
1 April 2011 | Resolutions
|
1 April 2011 | Company name changed era publishing LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Registered office address changed from Lsn Distributors Box 46388/ Fishponds Rd London SW17 7WH on 1 April 2011 |
1 April 2011 | Registered office address changed from Lsn Distributors Box 46388/ Fishponds Rd London SW17 7WH on 1 April 2011 |
1 April 2011 | Registered office address changed from Lsn Distributors Box 46388/ Fishponds Rd London SW17 7WH on 1 April 2011 |
29 March 2011 | Appointment of Matthew Sancillo as a director |
29 March 2011 | Termination of appointment of Duncan Smith as a director |
29 March 2011 | Termination of appointment of Duncan Smith as a director |
29 March 2011 | Appointment of Matthew Sancillo as a director |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
14 July 2010 | Director's details changed for Duncan Robert Smith on 7 July 2010 |
14 July 2010 | Director's details changed for Duncan Robert Smith on 7 July 2010 |
14 July 2010 | Director's details changed for Duncan Robert Smith on 7 July 2010 |
13 May 2010 | Registered office address changed from 95 Ferndale Road London SW4 7RL on 13 May 2010 |
13 May 2010 | Registered office address changed from 95 Ferndale Road London SW4 7RL on 13 May 2010 |
7 July 2009 | Incorporation |
7 July 2009 | Incorporation |