|
|
11 Jan 2020
|
11 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
11 Oct 2019
|
11 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jul 2019
|
18 Jul 2019
Liquidators' statement of receipts and payments to 16 June 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Liquidators' statement of receipts and payments to 16 June 2018
|
|
|
30 Aug 2017
|
30 Aug 2017
Liquidators' statement of receipts and payments to 16 June 2017
|
|
|
22 Jul 2016
|
22 Jul 2016
Statement of affairs with form 4.19
|
|
|
30 Jun 2016
|
30 Jun 2016
Registered office address changed from Media House 21 Kingsway Bedford MK42 9BJ to Gable House 239 Regents Park Road London N3 3LF on 30 June 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Appointment of a voluntary liquidator
|
|
|
28 Jun 2016
|
28 Jun 2016
Resolutions
|
|
|
18 Dec 2015
|
18 Dec 2015
Registration of charge 078300090001, created on 8 December 2015
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Statement of capital following an allotment of shares on 2 November 2013
|
|
|
06 Feb 2014
|
06 Feb 2014
Previous accounting period shortened from 31 October 2013 to 30 September 2013
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Previous accounting period shortened from 30 November 2012 to 31 October 2012
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Termination of appointment of Steven Elliott as a director
|
|
|
18 Jan 2013
|
18 Jan 2013
Appointment of Mark Melbourne Willey as a director
|
|
|
18 Jan 2013
|
18 Jan 2013
Appointment of Sophie Victoria Elliott as a director
|
|
|
01 Nov 2011
|
01 Nov 2011
Incorporation
|