- Company Overview for AUDACIOUS MEDIA LIMITED (04818892)
- Filing history for AUDACIOUS MEDIA LIMITED (04818892)
- People for AUDACIOUS MEDIA LIMITED (04818892)
- More for AUDACIOUS MEDIA LIMITED (04818892)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Miss Camilla Linda Chafer on 30 October 2014 | |
13 Apr 2015 | CH03 | Secretary's details changed for Miss Camilla Linda Chafer on 30 October 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from 130 Hampden Way London N14 5AX England to 130 Hampden Way London N14 5AX on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 103 the Fairway London N14 4NL to 130 Hampden Way London N14 5AX on 13 April 2015 | |
20 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
02 Apr 2014 | TM01 | Termination of appointment of Alex Chafer as a director | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 71 Queens Avenue Highworth Swindon SN6 7AZ United Kingdom on 2 April 2014 | |
08 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
15 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
15 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
17 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Alex Chafer on 2 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Miss Camilla Linda Chafer on 2 July 2010 | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
24 Jul 2009 | CERTNM | Company name changed C2 data handling LIMITED\certificate issued on 25/07/09 | |
23 Jul 2009 | 288b | Appointment terminated secretary small firms secretary services LIMITED | |
23 Jul 2009 | 288a | Director appointed miss camilla linda chafer |