- Company Overview for RIGHTMATCH MEDIA LIMITED (09334426)
- Filing history for RIGHTMATCH MEDIA LIMITED (09334426)
- People for RIGHTMATCH MEDIA LIMITED (09334426)
- Insolvency for RIGHTMATCH MEDIA LIMITED (09334426)
- More for RIGHTMATCH MEDIA LIMITED (09334426)
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) |
---|---|---|---|
28 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2019 | LIQ02 | Statement of affairs | |
18 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
08 Feb 2019 | TM01 | Termination of appointment of Ian Arthur Woolley as a director on 8 February 2019 | |
21 Dec 2018 | TM02 | Termination of appointment of Robert Glew as a secretary on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Robert Glew as a director on 21 December 2018 | |
21 Dec 2018 | AP03 | Appointment of Mr Leonard Richard Burgess as a secretary on 21 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
12 Mar 2018 | CH03 | Secretary's details changed for Robert Glew on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Ian Arthur Woolley on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Robert Glew on 12 March 2018 | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | SH02 | Sub-division of shares on 8 September 2017 | |
09 Mar 2018 | PSC04 | Change of details for Mr Leonard Richard Burgess as a person with significant control on 15 September 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 9 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 91-93 Bohemia Road Hastings Saint Leonards on Sea TN37 6RJ to 10 Orange Street Haymarket London WC2H 7DQ on 7 March 2018 | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued |