- Company Overview for IPTV COMMUNICATIONS HOLDINGS LIMITED (07000763)
- Filing history for IPTV COMMUNICATIONS HOLDINGS LIMITED (07000763)
- People for IPTV COMMUNICATIONS HOLDINGS LIMITED (07000763)
- More for IPTV COMMUNICATIONS HOLDINGS LIMITED (07000763)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Aug 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
29 Aug 2012 | AD01 | Registered office address changed from Unit 21 Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL United Kingdom on 29 August 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2012 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
16 Jan 2012 | TM01 | Termination of appointment of John Edward Ben Hortop as a director on 25 August 2011 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2011 | AP01 | Appointment of Mr John Simon Hugh Crane as a director on 16 May 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Terry Justin Childs on 8 August 2011 | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
01 Mar 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 May 2010 | |
03 Feb 2010 | TM01 | Termination of appointment of James Thompson as a director | |
14 Dec 2009 | AP01 | Appointment of Richard Miles Greening as a director | |
14 Dec 2009 | AP01 | Appointment of Terry Justin Childs as a director | |
14 Dec 2009 | AP01 | Appointment of James Anthony Thompson as a director | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP england | |
15 Sep 2009 | 288b | Appointment Terminated Director andrew beaumont | |
15 Sep 2009 | 288a | Secretary appointed peter john cooper | |
15 Sep 2009 | 288b | Appointment Terminated Secretary aldbury secretaries LIMITED | |
15 Sep 2009 | 288a | Director appointed john edward ben hortop | |
25 Aug 2009 | NEWINC | Incorporation |