PROPELLER ARTISTS LIMITED

07875672
GROUND FLOOR, 31 KENTISH TOWN ROAD LONDON NW1 8NL

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 5 Buy now
14 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2017 accounts Annual Accounts 9 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
19 Jan 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 9 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
07 Feb 2014 capital Return of Allotment of shares 3 Buy now
07 Feb 2014 officers Appointment of director (Mr Steven Gibb Chapman) 2 Buy now
07 Feb 2014 officers Appointment of director (Mr Brian John Jamieson) 2 Buy now
10 Jan 2014 capital Return of Allotment of shares 3 Buy now
06 Jan 2014 accounts Annual Accounts 8 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 officers Appointment of director (Mr Simon James Liddell) 2 Buy now
14 Feb 2013 officers Termination of appointment of director (Neil Heather) 1 Buy now
14 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2012 change-of-name Change Of Name Notice 2 Buy now
10 May 2012 capital Return of Allotment of shares 3 Buy now
10 May 2012 officers Appointment of director (Neil Heather) 2 Buy now
10 May 2012 officers Appointment of director (Antony North) 2 Buy now
08 Dec 2011 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
08 Dec 2011 incorporation Incorporation Company 20 Buy now