- Company Overview for GREEN ALIEN MEDIA LIMITED (07198490)
- Filing history for GREEN ALIEN MEDIA LIMITED (07198490)
- People for GREEN ALIEN MEDIA LIMITED (07198490)
- More for GREEN ALIEN MEDIA LIMITED (07198490)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
21 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
02 Nov 2011 | TM01 | Termination of appointment of Gary Young as a director | |
12 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | CH01 | Director's details changed for Mr Gary Christopher Young on 22 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Nigel Charles Davis on 22 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Simon Jeremy Cliffe on 22 March 2010 | |
22 Mar 2010 | NEWINC |
Incorporation
|