- Company Overview for LUNESDALE MEDIA LIMITED (08881265)
- Filing history for LUNESDALE MEDIA LIMITED (08881265)
- People for LUNESDALE MEDIA LIMITED (08881265)
- More for LUNESDALE MEDIA LIMITED (08881265)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2019 | DS01 | Application to strike the company off the register | |
05 Jul 2019 | SH20 | Statement by Directors | |
05 Jul 2019 | SH19 |
Statement of capital on 5 July 2019
|
|
05 Jul 2019 | CAP-SS | Solvency Statement dated 24/06/19 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | TM01 | Termination of appointment of Justin Richard Judd as a director on 3 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
11 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
27 Jun 2018 | SH20 | Statement by Directors | |
27 Jun 2018 | SH19 |
Statement of capital on 27 June 2018
|
|
27 Jun 2018 | CAP-SS | Solvency Statement dated 21/06/18 | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | CH01 | Director's details changed for Mr Daniel Kenneth James Perkins on 13 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|