- Company Overview for TEACH MEDIA LTD (12225404)
- Filing history for TEACH MEDIA LTD (12225404)
- People for TEACH MEDIA LTD (12225404)
- Insolvency for TEACH MEDIA LTD (12225404)
- More for TEACH MEDIA LTD (12225404)
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) |
---|---|---|---|
02 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023 | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
19 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
22 Apr 2021 | AD01 | Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 22 April 2021 | |
22 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | LIQ02 | Statement of affairs | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
22 Nov 2019 | AD01 | Registered office address changed from 111 South Road Waterloo Liverpool L22 0LT England to 48-52 Penny Lane Liverpool L18 1DG on 22 November 2019 | |
14 Nov 2019 | PSC01 | Notification of Leroy Mark Duffy as a person with significant control on 14 November 2019 | |
14 Nov 2019 | PSC07 | Cessation of Alec Frederick Power as a person with significant control on 14 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Alec Frederick Power as a director on 14 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Leroy Mark Duffy as a director on 12 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Alec Frederick Power as a director on 12 November 2019 | |
11 Nov 2019 | PSC01 | Notification of Alec Frederick Power as a person with significant control on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Paul John Gillon as a director on 11 November 2019 | |
11 Nov 2019 | PSC07 | Cessation of Paul John Gillon as a person with significant control on 11 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 111 South Road Waterloo Liverpool L22 0LT England to 111 South Road Waterloo Liverpool L22 0LT on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 111 South Road Waterloo Liverpool L22 0LT on 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates |