- Company Overview for SLASH TAG MEDIA LIMITED (09980259)
- Filing history for SLASH TAG MEDIA LIMITED (09980259)
- People for SLASH TAG MEDIA LIMITED (09980259)
- More for SLASH TAG MEDIA LIMITED (09980259)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | PSC01 | Notification of Sujie Mogane as a person with significant control on 3 January 2020 | |
04 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | AP01 | Appointment of Mrs Sujie Mogane as a director on 3 January 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 7 Westfell Road Keighley BD22 6EN on 3 June 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 3 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2016 | CONNOT | Change of name notice | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|