- Company Overview for CITY GATEWAY MEDIA LIMITED (05810072)
- Filing history for CITY GATEWAY MEDIA LIMITED (05810072)
- People for CITY GATEWAY MEDIA LIMITED (05810072)
- Charges for CITY GATEWAY MEDIA LIMITED (05810072)
- Insolvency for CITY GATEWAY MEDIA LIMITED (05810072)
- More for CITY GATEWAY MEDIA LIMITED (05810072)
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) |
---|---|---|---|
06 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2014 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2013 | |
06 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Apr 2012 | AD01 | Registered office address changed from Third Floor, Essex Hall 1 - 6 Essex Street London WC2R 3HY on 5 April 2012 | |
04 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | AR01 |
Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
03 Jun 2011 | CH01 | Director's details changed for Mr James Henry Porter on 30 June 2010 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of James White as a director | |
02 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Frederick Robert Porter on 9 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for James Henry Porter on 14 November 2009 | |
01 Jun 2010 | CH04 | Secretary's details changed for Ol Company Secretaries Limited on 9 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for David Lamey on 9 May 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Sep 2009 | 288a | Director appointed james paul white | |
28 Jul 2009 | 363a | Return made up to 09/05/09; full list of members | |
28 Jul 2009 | 288c | Director's change of particulars / james porter / 01/05/2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Nov 2008 | 363a | Return made up to 09/05/08; full list of members |