- Company Overview for MEDIA TAX ADVISERS LIMITED (06180324)
- Filing history for MEDIA TAX ADVISERS LIMITED (06180324)
- People for MEDIA TAX ADVISERS LIMITED (06180324)
- More for MEDIA TAX ADVISERS LIMITED (06180324)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | TM01 | Termination of appointment of Sumit Agarwal as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr. Ujjwal Mishra as a director on 17 May 2021 | |
13 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2021 | AA | Micro company accounts made up to 31 March 2019 | |
23 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
13 Feb 2020 | AD01 | Registered office address changed from 13 Haysleigh Gardens London SE20 8SS England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 13 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Sumit Agarwal as a person with significant control on 24 March 2019 | |
12 Feb 2020 | AP01 | Appointment of Sumit Agarwal as a director on 24 March 2019 | |
12 Feb 2020 | PSC07 | Cessation of Andrew John Morris as a person with significant control on 24 March 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Andrew John Morris as a director on 24 March 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Andrew John Morris on 10 February 2020 | |
03 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from Woodberry House Woodberry Grove London N12 0DR England to 13 Haysleigh Gardens London SE20 8SS on 8 March 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|