- Company Overview for SMART SHOP TV LTD (05704039)
- Filing history for SMART SHOP TV LTD (05704039)
- People for SMART SHOP TV LTD (05704039)
- Insolvency for SMART SHOP TV LTD (05704039)
- More for SMART SHOP TV LTD (05704039)
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) |
---|---|---|---|
05 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2010 | |
05 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2010 | |
23 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2009 | |
24 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2009 | |
29 Mar 2008 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2008 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 442 durnsford road wimbledon park london SW19 8DZ | |
27 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
05 Apr 2007 | 363a | Return made up to 09/02/07; full list of members | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: c/o reddy siddiqui, parkview 183-189 the vale london W3 7RW | |
20 Feb 2007 | 288b | Director resigned | |
20 Feb 2007 | 288b | Director resigned | |
29 Jan 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
19 Jul 2006 | 288a | New director appointed | |
17 Jul 2006 | CERTNM | Company name changed your media LIMITED\certificate issued on 17/07/06 | |
09 Feb 2006 | NEWINC | Incorporation |