- Company Overview for BRANDSPACE POSTER MEDIA LIMITED (04141393)
- Filing history for BRANDSPACE POSTER MEDIA LIMITED (04141393)
- People for BRANDSPACE POSTER MEDIA LIMITED (04141393)
- Charges for BRANDSPACE POSTER MEDIA LIMITED (04141393)
- Insolvency for BRANDSPACE POSTER MEDIA LIMITED (04141393)
- More for BRANDSPACE POSTER MEDIA LIMITED (04141393)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2018 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2017 | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
07 May 2015 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
12 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2015 | LIQ MISC OC | Court order insolvency:block transfer order - replacement of liquidator | |
12 Mar 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2014 | 2.24B | Administrator's progress report to 27 March 2014 | |
12 May 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Nov 2013 | 2.24B | Administrator's progress report to 4 October 2013 | |
24 Jun 2013 | F2.18 | Notice of deemed approval of proposals | |
12 Jun 2013 | 2.16B | Statement of affairs with form 2.14B | |
11 Jun 2013 | 2.17B | Statement of administrator's proposal | |
18 Apr 2013 | AD01 | Registered office address changed from 2Nd Floor Egginton House 25 - 28 Buckingham Gate London SW1E 6LD England on 18 April 2013 | |
18 Apr 2013 | 2.12B | Appointment of an administrator | |
27 Mar 2013 | AD01 | Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013 | |
22 Nov 2012 | AP01 | Appointment of Ms Michelle De Young as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Paul Soanes as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Sean Fay as a director | |
12 Sep 2012 | AD01 | Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 12 September 2012 | |
14 May 2012 | AP01 | Appointment of Sean Ernan Fay as a director |