Advanced company searchLink opens in new window

NEW ASIAN MEDIA LTD

Company number 06435902

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 21 October 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 21 October 2016
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 4.20 Statement of affairs with form 4.19
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
05 Oct 2015 AD01 Registered office address changed from 12 Charlotte Street Charlotte Street Manchester M1 4FL to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 October 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
15 Dec 2014 CH01 Director's details changed for Mr Anasudhin Azeez on 1 July 2014
15 Dec 2014 CH03 Secretary's details changed for Doctor Anitha Vayalakkad on 1 July 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
07 Jan 2014 CH01 Director's details changed for Mr Anasudhin Azeez on 5 November 2013
07 Jan 2014 AD01 Registered office address changed from 12 Charlotte Street Emf House Charlotte Street Manchester M1 4FL England on 7 January 2014
07 Jan 2014 CH03 Secretary's details changed for Doctor Anitha Vayalakkad on 5 November 2013
07 Jan 2014 AD01 Registered office address changed from 268 Manchester Road Rochdale OL11 4LX on 7 January 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
03 Dec 2011 CH01 Director's details changed for Mr Anasudhin Azeez on 2 December 2011