Advanced company searchLink opens in new window

SITEMEDIATOR LTD

Company number 07047939

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
01 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
10 Oct 2011 AP02 Appointment of Agron Llapashtica as a director on 10 October 2011
10 Oct 2011 TM01 Termination of appointment of Dan Barnaby Devonald as a director on 10 October 2011
10 Oct 2011 AD01 Registered office address changed from 1 Brandan House Sovereign Place Harrow Middlesex HA1 2FN United Kingdom on 10 October 2011
10 Oct 2011 AP01 Appointment of Mr Agron Llapashtica as a director on 10 October 2011
21 Sep 2011 TM02 Termination of appointment of Samire Llapashtica as a secretary on 21 September 2011
21 Sep 2011 AD01 Registered office address changed from 122 Chamberlayne Avenue Wembley Middlesex HA9 8SS United Kingdom on 21 September 2011
21 Sep 2011 TM01 Termination of appointment of Samire Llapashtica as a director on 21 September 2011
21 Sep 2011 AP01 Appointment of Mr Dan Devonald as a director on 21 September 2011
23 Aug 2011 TM01 Termination of appointment of Agron Llapashtica as a director
23 Aug 2011 AP01 Appointment of Mrs Samire Llapashtica as a director
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Mar 2011 AD01 Registered office address changed from 7 Guernsey Close Crawley West Sussex RH11 9QS United Kingdom on 25 March 2011
01 Dec 2010 AD01 Registered office address changed from 25 st. Sampson Road Crawley West Sussex RH11 9RP on 1 December 2010
03 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Agron Llapashtica on 23 January 2010
03 Nov 2010 CH03 Secretary's details changed for Samire Llapashtica on 23 January 2010
21 Jan 2010 AD01 Registered office address changed from 43 Tennyson Avenue New Malden Kingston Surrey KT3 6LZ England on 21 January 2010
17 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted