- Company Overview for MEDIESTATES LIMITED (05788062)
- Filing history for MEDIESTATES LIMITED (05788062)
- People for MEDIESTATES LIMITED (05788062)
- Charges for MEDIESTATES LIMITED (05788062)
- More for MEDIESTATES LIMITED (05788062)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | TM01 | Termination of appointment of Anne Frances Barker as a director on 11 September 2020 | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Jan 2021 | AA | Accounts for a dormant company made up to 28 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
08 Apr 2020 | CH01 | Director's details changed for Mrs Helen Louise Redding on 31 March 2020 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
01 Aug 2017 | AP01 | Appointment of Mrs Helen Louise Redding as a director on 7 April 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Patrick Thompson Allen as a director on 7 April 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
29 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2017 | AP01 | Appointment of Mr Graham Barry Stanley as a director on 7 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Steven Paladino as a director on 7 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Walter Siegel as a director on 7 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Michael Saul Ettinger as a director on 7 April 2017 |