- Company Overview for LAJOLLA MEDIA LIMITED (11294946)
- Filing history for LAJOLLA MEDIA LIMITED (11294946)
- People for LAJOLLA MEDIA LIMITED (11294946)
- Registers for LAJOLLA MEDIA LIMITED (11294946)
- More for LAJOLLA MEDIA LIMITED (11294946)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Mar 2020 | AP01 | Appointment of Riannon Mary Sachdev-Scanlon as a director on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Ricky Lee Bull as a director on 4 March 2020 | |
04 Mar 2020 | PSC01 | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 4 March 2020 | |
04 Mar 2020 | PSC07 | Cessation of Ricky Lee Bull as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 43 Grimsdyke Road Hatch End Pinner HA5 4PP England to The Barn 16 Nascot Place Watford WD17 4QT on 4 March 2020 | |
03 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 98a Highlands Watford WD19 4LZ United Kingdom to 43 Grimsdyke Road Hatch End Pinner HA5 4PP on 22 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Ricky Lee Bull as a director on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Katherine Anne Cornelius as a director on 22 June 2018 | |
22 Jun 2018 | PSC01 | Notification of Ricky Lee Bull as a person with significant control on 22 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Katherine Anne Cornelius as a person with significant control on 22 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
13 Jun 2018 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|