- Company Overview for 4P MARKETING & MEDIA LIMITED (06460320)
- Filing history for 4P MARKETING & MEDIA LIMITED (06460320)
- People for 4P MARKETING & MEDIA LIMITED (06460320)
- More for 4P MARKETING & MEDIA LIMITED (06460320)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AD01 | Registered office address changed from Unit 4 Holles Hse, Overton Rd Myatts Fields South London SW9 7JN to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 13 August 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
29 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
18 Mar 2011 | AA | Accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
18 Mar 2011 | TM02 | Termination of appointment of Jhonny Rodriguez Ortiz as a secretary | |
24 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
14 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
30 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
26 Jan 2009 | 288b | Appointment terminated director victor salamanca vega | |
27 Dec 2007 | NEWINC | Incorporation |