- Company Overview for ADFRAP MEDIA LIMITED (06462495)
- Filing history for ADFRAP MEDIA LIMITED (06462495)
- People for ADFRAP MEDIA LIMITED (06462495)
- More for ADFRAP MEDIA LIMITED (06462495)
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
|
|
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
|
|
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
|
|
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
|
|
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 |