Advanced company searchLink opens in new window

ENVIRONMENTAL HEALTH MEDIA LIMITED

Company number 06793927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
27 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from C/O C/O, Smailes Goldie Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 31 January 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Sep 2010 AP01 Appointment of Miss Joanna Pugh as a director
28 Sep 2010 TM01 Termination of appointment of Andrew Walsh as a director
02 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Andrew Walsh on 16 January 2010
02 Feb 2010 CH01 Director's details changed for Adam Mallins on 16 January 2010
12 Nov 2009 AP01 Appointment of Adam Mallins as a director
12 Nov 2009 TM01 Termination of appointment of Doodling Turtle Productions Limited as a director
10 Mar 2009 288a Director appointed doodling turtle productions LIMITED
10 Mar 2009 288a Director appointed andrew walsh
10 Mar 2009 287 Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
10 Mar 2009 88(2) Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100
22 Jan 2009 288b Appointment Terminated Director Graham Stephens
16 Jan 2009 NEWINC Incorporation