Advanced company searchLink opens in new window

MEDIASAT3 LIMITED

Company number 05847562

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)
29 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2014 4.43 Notice of final account prior to dissolution
05 Jul 2012 AD01 Registered office address changed from the Goodwin Centre Icehouse Road Hull East Yorkshire HU3 2HQ England on 5 July 2012
05 Jul 2012 4.31 Appointment of a liquidator
16 Apr 2012 COCOMP Order of court to wind up
18 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 TM02 Termination of appointment of Andrea Holich as a secretary
15 Feb 2011 TM01 Termination of appointment of John Illingworth as a director
15 Dec 2010 AD02 Register inspection address has been changed from Cartref Lixwm Holywell Clwyd CH8 8NQ
15 Dec 2010 AD03 Register(s) moved to registered inspection location
13 Dec 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
01 Dec 2010 AD01 Registered office address changed from Cartref Lixwm Holywell Flintshire CH8 8NQ on 1 December 2010
01 Dec 2010 AP03 Appointment of Ms Andrea Holich as a secretary
01 Dec 2010 TM02 Termination of appointment of Antony Hales as a secretary
23 Nov 2010 TM01 Termination of appointment of Paul Towey as a director
18 Nov 2010 AP01 Appointment of Mr John Mark Illingworth as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1,000
12 Jul 2010 AD02 Register inspection address has been changed
09 Jul 2010 CH01 Director's details changed for Mr Michael Colin Peter Harlington on 15 June 2010
24 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
19 Mar 2010 CERTNM Company name changed solperla LIMITED\certificate issued on 19/03/10
  • CONNOT ‐
13 Mar 2010 AP01 Appointment of Mr Michael Colin Peter Harlington as a director
02 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12