- Company Overview for MEDIA SHOP LIMITED(THE) (01447359)
- Filing history for MEDIA SHOP LIMITED(THE) (01447359)
- People for MEDIA SHOP LIMITED(THE) (01447359)
- Charges for MEDIA SHOP LIMITED(THE) (01447359)
- Insolvency for MEDIA SHOP LIMITED(THE) (01447359)
- More for MEDIA SHOP LIMITED(THE) (01447359)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
07 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
26 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
12 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
01 May 2013 | 2.16B | Statement of affairs with form 2.14B | |
19 Dec 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Dec 2012 | 2.24B | Administrator's progress report to 12 December 2012 | |
24 Oct 2012 | 2.23B | Result of meeting of creditors | |
01 Oct 2012 | 2.17B | Statement of administrator's proposal | |
13 Aug 2012 | AD01 | Registered office address changed from Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ on 13 August 2012 | |
13 Aug 2012 | 2.12B | Appointment of an administrator | |
10 Apr 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
05 Mar 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
22 Mar 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from St Martins House 69 Monmouth Street London WC2H 9JW on 12 January 2011 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Susan Fernando on 1 October 2009 |