- Company Overview for VOLANT MEDIA GROUP LIMITED (11978235)
- Filing history for VOLANT MEDIA GROUP LIMITED (11978235)
- People for VOLANT MEDIA GROUP LIMITED (11978235)
- More for VOLANT MEDIA GROUP LIMITED (11978235)
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 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jun 2023 | AD01 | Registered office address changed from 1st Floor, Building 11 566 Chiswick High Road London W4 5YS United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 28 June 2023 | |
16 May 2023 | AD01 | Registered office address changed from C/O Fletcher Day Limited 30 Moorgate London EC2R 6DN United Kingdom to 1st Floor, Building 11 566 Chiswick High Road London W4 5YS on 16 May 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Sep 2022 | AD01 | Registered office address changed from C/O Fletcher Day 16 - 18 Monument Street London EC3R 8AJ England to C/O Fletcher Day Limited 30 Moorgate London EC2R 6DN on 29 September 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
03 Feb 2022 | AD01 | Registered office address changed from C/O Fletcher Day 110 Cannon Street London EC4N 6EU United Kingdom to C/O Fletcher Day 16 - 18 Monument Street London EC3R 8AJ on 3 February 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jan 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Harjinder Singh Tack as a director on 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
04 May 2020 | PSC07 | Cessation of Harjinder Singh Tack as a person with significant control on 30 April 2020 | |
04 May 2020 | PSC01 | Notification of Adel Abdulkarim Alabdulkarim as a person with significant control on 30 April 2020 | |
04 May 2020 | AP01 | Appointment of Mr Adel Abdulkarim Alabdulkarim as a director on 30 April 2020 | |
04 May 2020 | AD01 | Registered office address changed from Tun Cottage Grays Park Road Stoke Poges, Slough SL2 4HZ England to C/O Fletcher Day 110 Cannon Street London EC4N 6EU on 4 May 2020 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|