- Company Overview for STARTRACK MEDIA LIMITED (08600340)
- Filing history for STARTRACK MEDIA LIMITED (08600340)
- People for STARTRACK MEDIA LIMITED (08600340)
- Charges for STARTRACK MEDIA LIMITED (08600340)
- Insolvency for STARTRACK MEDIA LIMITED (08600340)
- More for STARTRACK MEDIA LIMITED (08600340)
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) |
---|---|---|---|
03 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2019 | AM23 | Notice of move from Administration to Dissolution | |
24 Dec 2018 | TM01 | Termination of appointment of Stuart Bidgood as a director on 21 December 2018 | |
24 Dec 2018 | TM02 | Termination of appointment of Stuart Bidgood as a secretary on 21 December 2018 | |
16 Nov 2018 | AM10 | Administrator's progress report | |
17 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
22 Jun 2018 | AM03 | Statement of administrator's proposal | |
31 May 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
08 May 2018 | AD01 | Registered office address changed from 35 - 37 Ludgate Hill Office 7 London EC4M 7JN England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 May 2018 | |
26 Apr 2018 | AM01 | Appointment of an administrator | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from The Annex, Alder Carr Farm Barhams Lane Carleton Rode Norwich Norfolk NR16 1SB England to 35 - 37 Ludgate Hill Office 7 London EC4M 7JN on 18 April 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from The Royal (Second Floor) 25 Bank Plain Norwich NR2 4SF England to The Annex, Alder Carr Farm Barhams Lane Carleton Rode Norwich Norfolk NR16 1SB on 14 September 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | MR04 | Satisfaction of charge 086003400002 in full | |
14 Sep 2015 | AD01 | Registered office address changed from St. Vedast House 3rd Floor 5 - 7 st. Vedast Street Norwich Norfolk NR1 1BT to The Royal (Second Floor) 25 Bank Plain Norwich NR2 4SF on 14 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Unit 8 Beech Avenue Taverham Norwich Norfolk NR8 6HW to St. Vedast House 3Rd Floor 5 - 7 St. Vedast Street Norwich Norfolk NR1 1BT on 23 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD03 | Register(s) moved to registered inspection location 3 Aitken Close Sprowston Norwich Norfolk NR7 8BB | |
29 Jul 2014 | AD02 | Register inspection address has been changed to 3 Aitken Close Sprowston Norwich Norfolk NR7 8BB |