- Company Overview for SZM MEDIA LIMITED (11386761)
- Filing history for SZM MEDIA LIMITED (11386761)
- People for SZM MEDIA LIMITED (11386761)
- More for SZM MEDIA LIMITED (11386761)
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) |
---|---|---|---|
23 Feb 2024 | PSC01 | Notification of Troy Going as a person with significant control on 10 September 2022 | |
23 Feb 2024 | PSC07 | Cessation of Mei Rubin as a person with significant control on 1 January 2022 | |
05 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | AP01 | Appointment of Mr Troy Gosine as a director on 10 September 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 7 June 2020 | |
22 Feb 2022 | CERTNM |
Company name changed sakurado london LIMITED\certificate issued on 22/02/22
|
|
16 Feb 2022 | CERTNM |
Company name changed szm media LIMITED\certificate issued on 16/02/22
|
|
08 Feb 2022 | PSC07 | Cessation of Ernest Tc-Singh as a person with significant control on 1 November 2021 | |
08 Feb 2022 | PSC01 | Notification of Mei Rubin as a person with significant control on 1 January 2022 | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | CERTNM |
Company name changed szm london LTD\certificate issued on 07/02/22
|
|
06 Feb 2022 | AD01 | Registered office address changed from 28 Dorey House High Street Brentford TW8 8LD England to Szm Portal Way London W3 6RT on 6 February 2022 | |
04 Feb 2022 | DS02 | Withdraw the company strike off application | |
04 Feb 2022 | DS02 | Withdraw the company strike off application | |
28 Jan 2022 | TM01 | Termination of appointment of Mei Rubin as a director on 1 January 2022 | |
28 Jan 2022 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | TM01 | Termination of appointment of Ernest Tc-Singh as a director on 1 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Flat 28 Dorey House High Street Brentford TW8 8LD England to 28 Dorey House High Street Brentford TW8 8LD on 13 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 14 Gloucester Road London SW7 4RB England to Flat 28 Dorey House High Street Brentford TW8 8LD on 13 July 2021 | |
16 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates |