- Company Overview for 8141 LTD (04939958)
- Filing history for 8141 LTD (04939958)
- People for 8141 LTD (04939958)
- More for 8141 LTD (04939958)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
30 Aug 2017 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 30 August 2017 | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 26 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
19 Dec 2014 | AP01 | Appointment of Mr Waris Khan as a director on 19 December 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2014 | CERTNM |
Company name changed @media group LTD\certificate issued on 14/02/14
|
|
12 Feb 2014 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | TM01 | Termination of appointment of Edwina Coales as a director | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |