Advanced company searchLink opens in new window

SHORT T.V. LIMITED

Company number 06117758

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2016 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 55 Inderwick Road London N8 9LA on 23 March 2016
16 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2013 DS01 Application to strike the company off the register
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2012 AD01 Registered office address changed from 55 Inderwick Road Crouch End London N8 9LA United Kingdom on 6 July 2012
05 Jul 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Mr Matthew Amroliwala on 5 July 2012
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 August 2011
26 Jul 2011 TM02 Termination of appointment of Astrid Forster as a secretary