- Company Overview for MEDIA TRANS4MATION LIMITED (09899844)
- Filing history for MEDIA TRANS4MATION LIMITED (09899844)
- People for MEDIA TRANS4MATION LIMITED (09899844)
- More for MEDIA TRANS4MATION LIMITED (09899844)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
07 Dec 2017 | PSC07 | Cessation of Andrew Jan Derrer as a person with significant control on 7 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Guy Dennis Spelman as a person with significant control on 7 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Andrew Jan Derrer as a director on 7 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Guy Dennis Spelman as a director on 7 December 2017 | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
07 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
04 Dec 2015 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|