- Company Overview for CUE CARD MEDIA LTD (08089687)
- Filing history for CUE CARD MEDIA LTD (08089687)
- People for CUE CARD MEDIA LTD (08089687)
- More for CUE CARD MEDIA LTD (08089687)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Paul James Higgins as a director on 12 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of William James Clarke as a director on 12 October 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD02 | Register inspection address has been changed from 339 Upper Street London N1 0PB England to 1 Street Farm Cottage 1 the Street Pentlow Sudbury Suffolk CO10 7JJ | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
03 Jun 2013 | AD02 | Register inspection address has been changed | |
19 Nov 2012 | AP01 | Appointment of Mr. William James Clarke as a director | |
19 Nov 2012 | AP01 | Appointment of Paul James Higgins as a director | |
19 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|