- Company Overview for KVH MEDIA GROUP SERVICES LIMITED (06615140)
- Filing history for KVH MEDIA GROUP SERVICES LIMITED (06615140)
- People for KVH MEDIA GROUP SERVICES LIMITED (06615140)
- Charges for KVH MEDIA GROUP SERVICES LIMITED (06615140)
- More for KVH MEDIA GROUP SERVICES LIMITED (06615140)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | TM01 | Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Peter Alan Rendall on 9 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Mark Woodhead on 9 June 2016 | |
20 Jun 2016 | CH03 | Secretary's details changed for Ms Felise Feingold on 9 June 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | CH01 | Director's details changed for Mr Mark Woodhead on 6 August 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
31 Jan 2014 | CERTNM |
Company name changed hml management services LIMITED\certificate issued on 31/01/14
|
|
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | CONNOT | Change of name notice | |
08 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
31 May 2013 | AP01 | Appointment of Mr Peter Rendall as a director | |
30 May 2013 | AP03 | Appointment of Ms Felise Feingold as a secretary | |
30 May 2013 | TM01 | Termination of appointment of David Till as a director | |
30 May 2013 | TM01 | Termination of appointment of Andrew Galvin as a director | |
30 May 2013 | TM02 | Termination of appointment of Andrew Galvin as a secretary | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |