- Company Overview for CONTACTMEDIA VENTURES LTD (04458746)
- Filing history for CONTACTMEDIA VENTURES LTD (04458746)
- People for CONTACTMEDIA VENTURES LTD (04458746)
- Charges for CONTACTMEDIA VENTURES LTD (04458746)
- Insolvency for CONTACTMEDIA VENTURES LTD (04458746)
- More for CONTACTMEDIA VENTURES LTD (04458746)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA England to 12-14 Carlton Place Southampton SO15 2EA on 29 September 2017 | |
26 Sep 2017 | LIQ02 | Statement of affairs | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | AD01 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Talbot Rd, Old Traford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
29 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |