Advanced company searchLink opens in new window

NETTV BUSINESS FORUMS LIMITED

Company number 05833351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
13 Aug 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2014
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
14 Aug 2013 600 Appointment of a voluntary liquidator
08 Feb 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2012
19 Nov 2012 AD01 Registered office address changed from the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 9 July 2011
09 Feb 2012 AD01 Registered office address changed from the Macdonald Partnership Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 9 February 2012
08 Feb 2012 4.68 Liquidators' statement of receipts and payments to 9 January 2011
06 Dec 2011 600 Appointment of a voluntary liquidator
05 Dec 2011 AC92 Restoration by order of the court
08 Sep 2009 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2009 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2008 287 Registered office changed on 18/07/2008 from index house st georges lane ascot berkshire SL5 7EU
16 Jul 2008 4.20 Statement of affairs with form 4.19
16 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jul 2008 600 Appointment of a voluntary liquidator
01 May 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Jan 2008 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
17 Oct 2007 287 Registered office changed on 17/10/07 from: chase green house 42 chase side enfield middlesex EN2 6NF