ACTIVE MEDIA PRINT SERVICES LIMITED
Company number 04635432
- Company Overview for ACTIVE MEDIA PRINT SERVICES LIMITED (04635432)
- Filing history for ACTIVE MEDIA PRINT SERVICES LIMITED (04635432)
- People for ACTIVE MEDIA PRINT SERVICES LIMITED (04635432)
- More for ACTIVE MEDIA PRINT SERVICES LIMITED (04635432)
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 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
06 May 2022 | AA | Micro company accounts made up to 15 February 2022 | |
06 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 15 February 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
26 Nov 2018 | CH01 | Director's details changed for Ms Tracy Victoria Laurens on 19 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Miss Tracy Victoria Laurens as a person with significant control on 19 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 69 Mere Green Road Sutton Coldfield B75 5BY England to 390a Birmingham Road Sutton Coldfield B72 1YJ on 26 November 2018 | |
15 Jul 2018 | CH01 | Director's details changed for Ms Tracy Victoria Laurens on 15 July 2018 | |
15 Jul 2018 | AD01 | Registered office address changed from 102 Queslett Road East Sutton Coldfield West Midlands B74 2EZ England to 69 Mere Green Road Sutton Coldfield B75 5BY on 15 July 2018 | |
02 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
17 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | TM02 | Termination of appointment of Tracy Victoria Laurens as a secretary on 17 January 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Ms Tracy Victoria Laurens on 17 January 2016 |