- Company Overview for SCRAP-EX MEDIA LIMITED (07729769)
- Filing history for SCRAP-EX MEDIA LIMITED (07729769)
- People for SCRAP-EX MEDIA LIMITED (07729769)
- More for SCRAP-EX MEDIA LIMITED (07729769)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH on 10 March 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 Mar 2014 | AP03 | Appointment of Paul James Sanderson as a secretary on 19 February 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Duncan William Nicholas Frearson as a director on 19 February 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Gareth Goodall as a director on 19 February 2014 | |
06 Mar 2014 | TM02 | Termination of appointment of Gareth Goodall as a secretary on 19 February 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 4 August 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr Duncan William Nicholas Frearson on 1 August 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Gareth Goodall on 1 August 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Paul James Sanderson on 1 August 2012 | |
21 Aug 2012 | CH03 | Secretary's details changed for Mr Gareth Goodall on 1 August 2012 | |
02 Feb 2012 | AD01 | Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP United Kingdom on 2 February 2012 |