- Company Overview for GREEN MEDIA VTS LIMITED (06541575)
- Filing history for GREEN MEDIA VTS LIMITED (06541575)
- People for GREEN MEDIA VTS LIMITED (06541575)
- More for GREEN MEDIA VTS LIMITED (06541575)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2012 | AD01 | Registered office address changed from 1345 High Road London N20 9HR England on 20 September 2012 | |
28 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | TM01 | Termination of appointment of Philip Flash as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Julia Flash as a secretary | |
20 Mar 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
29 Nov 2011 | AD01 | Registered office address changed from 29 Church Avenue Sidcup Kent DA14 6BU England on 29 November 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Gerard Kirwan as a director | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from 1345 High Road Whetstone London England N20 9HR United Kingdom on 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
04 Jan 2011 | TM02 | Termination of appointment of Bianca Kirwan as a secretary | |
17 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Gerard Paul Kirwan on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Philip Flash on 23 March 2010 | |
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
20 Mar 2008 | NEWINC | Incorporation |