- Company Overview for KEY CRITERIA MEDIA LIMITED (06450002)
- Filing history for KEY CRITERIA MEDIA LIMITED (06450002)
- People for KEY CRITERIA MEDIA LIMITED (06450002)
- Insolvency for KEY CRITERIA MEDIA LIMITED (06450002)
- More for KEY CRITERIA MEDIA LIMITED (06450002)
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) |
---|---|---|---|
18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2018 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to Quadrant House 4 Thomas More Square London E1W 1YW on 22 November 2018 | |
12 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2018 | |
09 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2016 | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
05 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | AD01 | Registered office address changed from Gables House 239 Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 April 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | CH01 | Director's details changed for Juraid Anwer on 19 July 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
23 Nov 2011 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
25 Jan 2011 | CH04 | Secretary's details changed for Portland Registrars Limited on 11 December 2010 |