- Company Overview for THREE TIER MEDIA LIMITED (08926346)
- Filing history for THREE TIER MEDIA LIMITED (08926346)
- People for THREE TIER MEDIA LIMITED (08926346)
- More for THREE TIER MEDIA LIMITED (08926346)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2022 | DS01 | Application to strike the company off the register | |
03 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
20 Mar 2020 | PSC04 | Change of details for Mr Philip David Peile Waite as a person with significant control on 20 September 2019 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AP01 | Appointment of Mr Mark Curtis Hughes as a director on 1 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Philip David Peile Waite on 14 April 2015 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|