- Company Overview for GOOD CONNECTION MEDIA LIMITED (09668158)
- Filing history for GOOD CONNECTION MEDIA LIMITED (09668158)
- People for GOOD CONNECTION MEDIA LIMITED (09668158)
- More for GOOD CONNECTION MEDIA LIMITED (09668158)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | PSC01 | Notification of Richard Edward Geal as a person with significant control on 29 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Jolyon Charles Edwardes as a person with significant control on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Jolyon Charles Edwardes as a director on 29 January 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from Chenies Okewood Hill Dorking Surrey RH5 5NB United Kingdom to 69 69 st Johns Road Newport Isle of Wight PO30 1LW on 29 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Richard Edward Geal as a director on 28 January 2020 | |
13 Jan 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 31 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Maric Gregory as a director on 13 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Dominic Hayden Lewis Edginton as a director on 13 January 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
06 Jul 2018 | AP01 | Appointment of Mr Maric Gregory as a director on 1 June 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr Dominic Edginton on 2 July 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Maric Gregory as a director on 12 November 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Maric Gregory as a director on 2 July 2015 |