- Company Overview for SUGARBABES MEDIA LIMITED (08754297)
- Filing history for SUGARBABES MEDIA LIMITED (08754297)
- People for SUGARBABES MEDIA LIMITED (08754297)
- More for SUGARBABES MEDIA LIMITED (08754297)
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 Jul 2017 | AC92 | Restoration by order of the court | |
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Aug 2014 | AD01 | Registered office address changed from 4 Hunter Street London WC1N 1BD United Kingdom to 4 Hunter Street London WC1N 1BD on 28 August 2014 | |
02 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
02 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
02 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
02 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
02 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
30 May 2014 | AP01 | Appointment of Mr Chris Webb as a director | |
30 May 2014 | TM01 | Termination of appointment of Mark Von Herkomer as a director | |
30 Oct 2013 | NEWINC |
Incorporation
|