- Company Overview for MEDIASTATION CREATIVE SOLUTIONS LIMITED (05398183)
- Filing history for MEDIASTATION CREATIVE SOLUTIONS LIMITED (05398183)
- People for MEDIASTATION CREATIVE SOLUTIONS LIMITED (05398183)
- Charges for MEDIASTATION CREATIVE SOLUTIONS LIMITED (05398183)
- Insolvency for MEDIASTATION CREATIVE SOLUTIONS LIMITED (05398183)
- More for MEDIASTATION CREATIVE SOLUTIONS LIMITED (05398183)
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) |
---|---|---|---|
01 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 | |
27 Nov 2015 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
27 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Nov 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2015 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 22 July 2015 | |
21 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AP01 | Appointment of Mrs Amy Diana Victoria Fletcher as a director on 24 September 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Daniel John Parsons as a director on 24 September 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Sean David Kelly as a director on 24 September 2014 | |
04 Dec 2014 | AP01 | Appointment of Ms Charlotte Anne Childs as a director on 24 September 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Suzanne Elizabeth Lane as a director on 24 September 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Nicola Jane Bartlett as a director on 24 September 2014 | |
29 Oct 2014 | AP01 | Appointment of Christopher Douglas Savage as a director on 24 September 2014 | |
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | TM01 | Termination of appointment of Christopher Douglas Savage as a director on 24 September 2014 |