- Company Overview for PRECISE MEDIA ACQUISITIONS LIMITED (06008146)
- Filing history for PRECISE MEDIA ACQUISITIONS LIMITED (06008146)
- People for PRECISE MEDIA ACQUISITIONS LIMITED (06008146)
- Charges for PRECISE MEDIA ACQUISITIONS LIMITED (06008146)
- More for PRECISE MEDIA ACQUISITIONS LIMITED (06008146)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from 1 Broadgate London EC2M 2QS to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 | |
25 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jul 2017 | TM01 | Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Peter Low as a director on 27 January 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Martin Holroyd as a director on 31 January 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|