- Company Overview for EMINENT GLOBAL MEDIA LIMITED (07710360)
- Filing history for EMINENT GLOBAL MEDIA LIMITED (07710360)
- People for EMINENT GLOBAL MEDIA LIMITED (07710360)
- More for EMINENT GLOBAL MEDIA LIMITED (07710360)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 1 July 2014 | |
28 Jul 2014 | CH03 | Secretary's details changed for Ms Michelle Beech on 1 July 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
12 Apr 2012 | TM01 | Termination of appointment of Richard Gold as a director | |
24 Aug 2011 | AD01 | Registered office address changed from 1 Oldfield Wood Woking GU22 8AN England on 24 August 2011 | |
24 Aug 2011 | AP01 | Appointment of Mr Richard Gold as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Richard Gold as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Richard Lee Gold as a director | |
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2011
|
|
19 Jul 2011 | NEWINC | Incorporation |