- Company Overview for MAYFLY MEDIA LTD (07095734)
- Filing history for MAYFLY MEDIA LTD (07095734)
- People for MAYFLY MEDIA LTD (07095734)
- Insolvency for MAYFLY MEDIA LTD (07095734)
- More for MAYFLY MEDIA LTD (07095734)
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) |
---|---|---|---|
28 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2020 | AD01 | Registered office address changed from The Old Rectory the Square Timsbury Bath BA2 0HY United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 22 April 2020 | |
14 Apr 2020 | LIQ01 | Declaration of solvency | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
29 Nov 2017 | CH03 | Secretary's details changed for Mr Janusz Stabik on 29 November 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Urban Design Studios 25-27 Stokes Croft Urban Design Studios Bristol Bristol BS1 3PY to The Old Rectory the Square Timsbury Bath BA2 0HY on 18 October 2017 | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Fiona Macblain as a director |