- Company Overview for EUROTEL MEDIA LIMITED (08255535)
- Filing history for EUROTEL MEDIA LIMITED (08255535)
- People for EUROTEL MEDIA LIMITED (08255535)
- More for EUROTEL MEDIA LIMITED (08255535)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2022 | DS01 | Application to strike the company off the register | |
08 Jun 2022 | AD01 | Registered office address changed from 9 Butt Hill Avenue Prestwich Manchester M25 9PN United Kingdom to Somerset House C/O Jwss Law Llp Somerset House, Strand London WC2R 1LA on 8 June 2022 | |
18 Mar 2022 | CH01 | Director's details changed for Mr Darrin Holender on 29 November 2021 | |
15 Mar 2022 | AC92 | Restoration by order of the court | |
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | AD01 | Registered office address changed from C/O Simons Muirhead Burton 8-9 Frith Street London W1D 3JB to 9 Butt Hill Avenue Prestwich Manchester M25 9PN on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Darrin Holender on 20 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr Darrin Holender as a person with significant control on 20 June 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
10 Sep 2015 | AP01 | Appointment of Mr Darrin Holender as a director on 2 September 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Sep 2015 | TM01 | Termination of appointment of Nadia Kate Zegze as a director on 2 September 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 29 June 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Simons Muirhead Burton 8-9 Frith Street London W1D 3JB on 13 July 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH04 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to 6 Agar Street London WC2N 4HN on 29 July 2014 |