Advanced company searchLink opens in new window

ADFRAP MEDIA LIMITED

Company number 06462495

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
11 Jul 2017 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 11 July 2017
23 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
31 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016 CH01 Director's details changed for Mr Roy Anthony Joseph on 12 May 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 January 2013
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
21 Nov 2014 AD01 Registered office address changed from Parkview House 32 Brockwell Park Row London SW2 2YL to International House Holborn Viaduct London EC1A 2BN on 21 November 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 AR01 Annual return made up to 3 January 2012 with full list of shareholders
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off