- Company Overview for CIRONIA MEDIA LIMITED (08317012)
- Filing history for CIRONIA MEDIA LIMITED (08317012)
- People for CIRONIA MEDIA LIMITED (08317012)
- More for CIRONIA MEDIA LIMITED (08317012)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | TM01 | Termination of appointment of Gavin Wright as a director on 12 September 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Garry Paul Freeney as a director on 11 September 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 39 Woodridge Close Enfield Middlesex EN2 8HJ to C/O C/O 7 Hilton Drive Sittingbourne Kent ME10 1PU on 30 October 2014 | |
14 May 2014 | TM01 | Termination of appointment of Garry Freeney as a director | |
14 May 2014 | AP03 | Appointment of Mr Garry Freeney as a secretary | |
14 May 2014 | AP01 | Appointment of Mr Gavin Wright as a director | |
30 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD01 | Registered office address changed from 84 Old Park Ridings London N21 2ES England on 29 April 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | NEWINC |
Incorporation
|