- Company Overview for CONTROSTAR MEDIA LIMITED (09404846)
- Filing history for CONTROSTAR MEDIA LIMITED (09404846)
- People for CONTROSTAR MEDIA LIMITED (09404846)
- Insolvency for CONTROSTAR MEDIA LIMITED (09404846)
- More for CONTROSTAR MEDIA LIMITED (09404846)
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) |
---|---|---|---|
13 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2022 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
11 Sep 2020 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England to 44-46 Old Steine Brighton BN1 1NH on 11 September 2020 | |
01 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | LIQ01 | Declaration of solvency | |
10 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
10 Aug 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
05 Feb 2018 | PSC04 | Change of details for Mr Thomas Fechtner as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Thomas Fechtner on 5 February 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|