- Company Overview for TOLO MEDIA LIMITED (12540547)
- Filing history for TOLO MEDIA LIMITED (12540547)
- People for TOLO MEDIA LIMITED (12540547)
- More for TOLO MEDIA LIMITED (12540547)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2023 | DS01 | Application to strike the company off the register | |
02 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | TM01 | Termination of appointment of Tamara Jovanovik as a director on 1 July 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
22 Mar 2022 | PSC01 | Notification of Tamara Jovanovik as a person with significant control on 1 February 2022 | |
22 Mar 2022 | AP01 | Appointment of Miss Tamara Jovanovik as a director on 1 February 2022 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 14 December 2021 | |
14 Dec 2021 | PSC05 | Change of details for Lynxor Global Limited as a person with significant control on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Orchard House Clyst St Mary Clyst St. Mary Exeter Devon EX5 1BR on 14 December 2021 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Jun 2021 | TM01 | Termination of appointment of Joseph Ward as a director on 14 June 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Joseph Ward on 16 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
16 Mar 2021 | PSC02 | Notification of Lynxor Global Limited as a person with significant control on 15 June 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Joseph Ward on 12 March 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 12 March 2021 | |
10 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 11 Moor Street Chepstow NP16 5DD Wales to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 6 November 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Joseph Ward as a director on 28 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Samuel Caswell Virgo as a person with significant control on 1 July 2020 | |
19 Aug 2020 | PSC01 | Notification of Paul Edwin Lancelot Thomas Borrow-Longain as a person with significant control on 1 July 2020 |