- Company Overview for BACANAL MEDIA & ENTERTAINMENT LTD (07398944)
- Filing history for BACANAL MEDIA & ENTERTAINMENT LTD (07398944)
- People for BACANAL MEDIA & ENTERTAINMENT LTD (07398944)
- More for BACANAL MEDIA & ENTERTAINMENT LTD (07398944)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Sable Accounting Ltd Castlewood House 77-91 New Oxford Street London WC1A 1DG England to 139 Bonchurch Road London W10 5NN on 26 November 2014 | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from 32 Woodstock Grove London W12 8LE on 24 January 2014 | |
23 Jan 2014 | CH01 | Director's details changed for Mr Diego Lijtmaer on 23 January 2014 | |
23 Jan 2014 | CH03 | Secretary's details changed for Diego Lijtmaer on 23 January 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | TM01 | Termination of appointment of Nick Adasi as a director on 7 October 2013 | |
07 Oct 2013 | AP03 | Appointment of Diego Lijtmaer as a secretary on 7 October 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Nick Adasi as a director on 7 October 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Anirudh Khatri as a director on 7 October 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | SH02 | Sub-division of shares on 8 February 2012 | |
13 May 2013 | TM01 | Termination of appointment of Alidad Moghaddam as a director on 13 May 2013 | |
29 Apr 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
02 Apr 2013 | TM02 | Termination of appointment of Vernon Tjon-Soei-Len as a secretary on 2 April 2013 | |
01 Apr 2013 | TM01 | Termination of appointment of Vernon Tjon-Soei-Len as a director on 1 April 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
09 Oct 2012 | CH03 | Secretary's details changed for Mr Vernon Tjon-Soei-Len on 9 October 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 28 October 2011 | |
12 Oct 2010 | AP03 | Appointment of Mr Vernon Tjon-Soei-Len as a secretary |