- Company Overview for IAN ROGERS MEDIA LIMITED (11366945)
- Filing history for IAN ROGERS MEDIA LIMITED (11366945)
- People for IAN ROGERS MEDIA LIMITED (11366945)
- Insolvency for IAN ROGERS MEDIA LIMITED (11366945)
- More for IAN ROGERS MEDIA LIMITED (11366945)
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) |
---|---|---|---|
11 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2022 | |
27 May 2022 | LIQ06 | Resignation of a liquidator | |
03 Sep 2021 | AD01 | Registered office address changed from 5 Whitefriars 42 School Lane Solihull B91 2QQ England to 8 Warren Park Way Enderby Leicester LE19 4SA on 3 September 2021 | |
03 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | LIQ02 | Statement of affairs | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
19 May 2020 | CH01 | Director's details changed for Mr Ian Rogers on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Ian Rogers as a person with significant control on 19 May 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2020 | AD01 | Registered office address changed from 5 School Lane Solihull B91 2QQ England to 5 Whitefriars 42 School Lane Solihull B91 2QQ on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL United Kingdom to 5 School Lane Solihull B91 2QQ on 7 May 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CONNOT | Change of name notice | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|