- Company Overview for COMMUNAL MEDIA COM LIMITED (06279865)
- Filing history for COMMUNAL MEDIA COM LIMITED (06279865)
- People for COMMUNAL MEDIA COM LIMITED (06279865)
- More for COMMUNAL MEDIA COM LIMITED (06279865)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
31 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2019 | PSC07 | Cessation of Bernadette Mejia as a person with significant control on 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
28 Oct 2019 | AP01 | Appointment of Mr Souleymane Soumahoro as a director on 15 July 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA to Suite 1, 37 Panton Street London SW1Y 4EA on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Michelle Elizabeth Grimsey as a director on 15 July 2019 | |
28 Oct 2019 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 15 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jul 2018 | AP01 | Appointment of Mrs Michelle Elizabeth Grimsey as a director on 30 June 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2017 | PSC01 | Notification of Bernadette Mejia as a person with significant control on 6 April 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|