- Company Overview for GRASSROOT MEDIA LIMITED (06459135)
- Filing history for GRASSROOT MEDIA LIMITED (06459135)
- People for GRASSROOT MEDIA LIMITED (06459135)
- More for GRASSROOT MEDIA LIMITED (06459135)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 26 April 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 7 Bradwell Close London E18 2BT United Kingdom on 23 July 2012 | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
26 Apr 2011 | TM01 | Termination of appointment of Nh Corporate Appointments Ltd as a director | |
26 Apr 2011 | AD01 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom on 26 April 2011 | |
20 Apr 2011 | CERTNM |
Company name changed sell & rent back (uk) LIMITED\certificate issued on 20/04/11
|
|
20 Apr 2011 | CONNOT | Change of name notice | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
18 Apr 2011 | AP01 | Appointment of Matthew Court as a director | |
21 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
21 Dec 2010 | TM02 | Termination of appointment of Irene De'friend as a secretary | |
21 Dec 2010 | AP02 | Appointment of Nh Corporate Appointments Ltd as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Daniel Nieberg as a director | |
21 Dec 2010 | AD01 | Registered office address changed from 65 Warrengate Road North Mymms Herts AL9 7TT on 21 December 2010 | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
21 Dec 2009 | CH03 | Secretary's details changed for Irene Susan Nieberg on 1 October 2009 |