- Company Overview for ADVENTIS MEDIA LTD (02892688)
- Filing history for ADVENTIS MEDIA LTD (02892688)
- People for ADVENTIS MEDIA LTD (02892688)
- Charges for ADVENTIS MEDIA LTD (02892688)
- Insolvency for ADVENTIS MEDIA LTD (02892688)
- More for ADVENTIS MEDIA LTD (02892688)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
24 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 | |
21 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2013 | |
03 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2012 | AD01 | Registered office address changed from Adventis House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England on 21 August 2012 | |
11 Jul 2012 | TM02 | Termination of appointment of Andrea Parsons as a secretary | |
30 Jan 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
08 Dec 2011 | CERTNM |
Company name changed adventis coltman LIMITED\certificate issued on 08/12/11
|
|
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2011 | TM01 | Termination of appointment of Charles Phillpot as a director | |
16 Jun 2011 | AP01 | Appointment of Mr Andrew Pearson as a director | |
01 Apr 2011 | AP03 | Appointment of Mrs Andrea Parsons as a secretary | |
01 Apr 2011 | TM02 | Termination of appointment of Peter Linnell as a secretary | |
01 Apr 2011 | TM01 | Termination of appointment of Peter Linnell as a director | |
15 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
15 Feb 2011 | CH03 | Secretary's details changed for Mr Peter John Linnell on 14 February 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from Adventis House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England on 8 February 2011 | |
14 Jan 2011 | AD01 | Registered office address changed from 93-95 Wigmore Street London W1U 1HH Uk on 14 January 2011 | |
30 Jun 2010 | AA | Full accounts made up to 31 December 2009 |