- Company Overview for FAMODE MEDIA LIMITED (06439724)
- Filing history for FAMODE MEDIA LIMITED (06439724)
- People for FAMODE MEDIA LIMITED (06439724)
- More for FAMODE MEDIA LIMITED (06439724)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Zachary Adam Stone as a director on 6 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Steven Stone as a director on 6 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Maritza Haydon on 18 November 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Zachary Adam Stone on 18 November 2010 | |
11 Jan 2011 | CH03 | Secretary's details changed for Maritza Haydon on 18 November 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
16 Mar 2010 | AD01 | Registered office address changed from , 150 Ashley Road, Hale, Cheshire, WA15 9SA on 16 March 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Jul 2009 | 363a | Return made up to 28/11/08; full list of members | |
04 Jul 2009 | 288a | Director appointed maritza haydon | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from, 150 ashley road, hale, altrincham, cheshire, WA15 9SA |