- Company Overview for BOOTBAG MEDIA LIMITED (07904090)
- Filing history for BOOTBAG MEDIA LIMITED (07904090)
- People for BOOTBAG MEDIA LIMITED (07904090)
- More for BOOTBAG MEDIA LIMITED (07904090)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from Flat 24, 1a Holbrook Road London E15 3EA England to Flat 24, 1a Holbrook Road London E15 3EG on 11 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX to Flat 24, 1a Holbrook Road London E15 3EA on 29 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Paul Garred as a director on 28 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
25 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Keith Roy Smith as a director on 3 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
24 Apr 2014 | TM01 | Termination of appointment of David Mitchell as a director | |
24 Feb 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
24 Feb 2014 | AD04 | Register(s) moved to registered office address | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
10 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | SH02 | Sub-division of shares on 6 August 2013 | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | AD02 | Register inspection address has been changed | |
08 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Aug 2013 | AP03 | Appointment of Mrs Jane Li as a secretary |