- Company Overview for NIGHT-TIME TV LIMITED (08810885)
- Filing history for NIGHT-TIME TV LIMITED (08810885)
- People for NIGHT-TIME TV LIMITED (08810885)
- More for NIGHT-TIME TV LIMITED (08810885)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
05 May 2020 | DS01 | Application to strike the company off the register | |
04 May 2020 | PSC01 | Notification of Daniel Cass as a person with significant control on 1 May 2020 | |
04 May 2020 | PSC07 | Cessation of Kent Leslie Walwin as a person with significant control on 1 May 2020 | |
04 May 2020 | PSC07 | Cessation of Edward Douglas Simons as a person with significant control on 1 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Kent Leslie Walwin as a director on 1 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr Daniel Cass as a director on 1 May 2020 | |
04 May 2020 | TM02 | Termination of appointment of Sallows Associates Ltd as a secretary on 1 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 27 Modwen Road Salford Greater Manchester M5 3EZ on 4 May 2020 | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
27 Feb 2018 | AP01 | Appointment of Mr Edward Douglas Simons as a director on 20 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Sandy Margaret Newell as a director on 20 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |