- Company Overview for DISORDER MEDIA LTD (07484781)
- Filing history for DISORDER MEDIA LTD (07484781)
- People for DISORDER MEDIA LTD (07484781)
- More for DISORDER MEDIA LTD (07484781)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2012 | TM01 | Termination of appointment of Joe Davenport as a director on 24 October 2012 | |
18 May 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
28 Mar 2012 | AP01 | Appointment of Mr Joe Davenport as a director on 12 March 2012 | |
14 Mar 2012 | AP01 | Appointment of Davide John Wheller as a director on 8 February 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 212 Corfield Street London E2 0DP on 7 February 2012 | |
05 Jan 2012 | TM01 | Termination of appointment of Carl Ellis Coward as a director on 20 December 2011 | |
25 May 2011 | AD01 | Registered office address changed from 98 Lilleshall Rd Morden SM4 6DR England on 25 May 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of David Firmager as a director | |
14 Apr 2011 | AP01 | Appointment of Carl Ellis Coward as a director | |
06 Jan 2011 | NEWINC | Incorporation |