- Company Overview for MEDIA4PETS LTD (07224146)
- Filing history for MEDIA4PETS LTD (07224146)
- People for MEDIA4PETS LTD (07224146)
- More for MEDIA4PETS LTD (07224146)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
04 Feb 2015 | AD01 | Registered office address changed from Alexander House Ling Road Poole Dorset BH12 4NZ to Bennic Studio Dolmans Hill Lytchett Matravers Dorset BH16 6HP on 4 February 2015 | |
27 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Aug 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
24 Jan 2012 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AP01 | Appointment of Mr Mark Nuttall as a director | |
06 Dec 2010 | TM01 | Termination of appointment of David Green as a director | |
06 Dec 2010 | AD01 | Registered office address changed from 33 Tapley Road Chelmsford Essex CM1 4XY England on 6 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Mr David Stephen Green as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Mark Nuttall as a director | |
02 Dec 2010 | AD01 | Registered office address changed from Alexander House Ling Road Poole Dorset BH12 4NZ England on 2 December 2010 | |
15 Apr 2010 | NEWINC |
Incorporation
|