Advanced company searchLink opens in new window

MEDIA4PETS LTD

Company number 07224146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)