- Company Overview for SHORT T.V. LIMITED (06117758)
- Filing history for SHORT T.V. LIMITED (06117758)
- People for SHORT T.V. LIMITED (06117758)
- More for SHORT T.V. LIMITED (06117758)
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
|
|
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 |