- Company Overview for PIPEDREAMS MEDIA LIMITED (08327229)
- Filing history for PIPEDREAMS MEDIA LIMITED (08327229)
- People for PIPEDREAMS MEDIA LIMITED (08327229)
- Insolvency for PIPEDREAMS MEDIA LIMITED (08327229)
- More for PIPEDREAMS MEDIA LIMITED (08327229)
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) |
---|---|---|---|
19 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
01 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
23 May 2017 | LIQ02 | Statement of affairs | |
04 May 2017 | AD01 | Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 81 Station Road Marlow Bucks SL7 1NS on 4 May 2017 | |
03 May 2017 | 600 | Appointment of a voluntary liquidator | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
24 Sep 2015 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 24 September 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of James Guy Cameron Fairclough as a director on 6 August 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of James Fairclough as a director | |
14 May 2014 | AD01 | Registered office address changed from 47 Sansom Street London SE5 7RD on 14 May 2014 | |
13 May 2014 | CH01 | Director's details changed for James Guy Cameron Fairclough on 28 February 2014 | |
13 May 2014 | CH01 | Director's details changed for Henry Robert Spencer Farnham on 28 February 2014 | |
20 Feb 2014 | AR01 | Annual return made up to 11 December 2013 with full list of shareholders | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
11 Feb 2014 | TM01 | Termination of appointment of Poppy Donnelly as a director | |
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|