- Company Overview for NEW ASIAN MEDIA LTD (06435902)
- Filing history for NEW ASIAN MEDIA LTD (06435902)
- People for NEW ASIAN MEDIA LTD (06435902)
- Insolvency for NEW ASIAN MEDIA LTD (06435902)
- More for NEW ASIAN MEDIA LTD (06435902)
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
|
|
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
|
|
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
|
|
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 |