- Company Overview for 247MEDIACHINA LIMITED (SC419260)
- Filing history for 247MEDIACHINA LIMITED (SC419260)
- People for 247MEDIACHINA LIMITED (SC419260)
- More for 247MEDIACHINA LIMITED (SC419260)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
12 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
03 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2015
|
|
06 Nov 2015 | SH03 | Purchase of own shares. | |
08 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Mar 2015 | AP01 | Appointment of Miss Anna Kate Bennett as a director on 18 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Greig Andrew Robert Charlton as a director on 1 January 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
11 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Greig Charlton as a director | |
05 Aug 2013 | AP01 | Appointment of Mr Greig Andrew Robert Charlton as a director | |
17 May 2013 | AP01 | Appointment of Mr Brian Basil Charlton as a director | |
12 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Greig Charlton as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Gavin Jones as a director | |
17 Dec 2012 | AP03 | Appointment of Mr Brian Basil Charlton as a secretary | |
26 Nov 2012 | AD01 | Registered office address changed from 11 Reed Crescent Laurencekirk Kincardineshire AB30 1EF United Kingdom on 26 November 2012 | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|
|
13 Sep 2012 | CH01 | Director's details changed for Mr Greig Charlton on 12 September 2012 |