- Company Overview for DIRECTOLLE MEDIA LTD (07414361)
- Filing history for DIRECTOLLE MEDIA LTD (07414361)
- People for DIRECTOLLE MEDIA LTD (07414361)
- More for DIRECTOLLE MEDIA LTD (07414361)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | AP01 | Appointment of Mrs Angela Edgar as a director on 13 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Jennifer Willis as a director on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 5 Cyril Street Consett DH8 5NR England to 46 Deepdale Drive Consett DH8 7EH on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Miss Jennifer Willis as a director on 30 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Stephen Paul Fairgray as a director on 30 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Scott Baldwin as a person with significant control on 13 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Avita Consulting Ltd as a person with significant control on 13 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
17 Nov 2017 | PSC02 | Notification of Avita Consulting Ltd as a person with significant control on 21 October 2017 | |
17 Nov 2017 | PSC07 | Cessation of Colin Dowson as a person with significant control on 21 October 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Stephen Paul Fairgray as a director on 27 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 10 Butsfield Lane Consett DH8 9EN England to 5 Cyril Street Consett DH8 5NR on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Colin Dowson as a director on 27 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Feb 2017 | AD01 | Registered office address changed from 111 Greenways Consett Durham DH8 7DJ to 10 Butsfield Lane Consett DH8 9EN on 14 February 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Colin Dowson as a director on 19 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Colin Dowson as a director on 17 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 |