- Company Overview for BRING INS MULTIMEDIA LIMITED (05713230)
- Filing history for BRING INS MULTIMEDIA LIMITED (05713230)
- People for BRING INS MULTIMEDIA LIMITED (05713230)
- More for BRING INS MULTIMEDIA LIMITED (05713230)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2018 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ to Hatton House Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0DW on 29 June 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | TM01 | Termination of appointment of George Vassiliou as a director | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Unit 4 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 10 July 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Nov 2010 | AP01 | Appointment of Mr Henry William Hadaway as a director | |
11 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders |