- Company Overview for FRESH TELEMEDIA LTD. (07472148)
- Filing history for FRESH TELEMEDIA LTD. (07472148)
- People for FRESH TELEMEDIA LTD. (07472148)
- More for FRESH TELEMEDIA LTD. (07472148)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2014 | DS01 | Application to strike the company off the register | |
20 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
14 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Mr Hugh Miles Chambers on 20 December 2011 | |
20 Apr 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
31 Jan 2011 | AD01 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 31 January 2011 | |
20 Jan 2011 | AP01 | Appointment of Mr Hugh Miles Chambers as a director | |
20 Jan 2011 | TM01 | Termination of appointment of John King as a director | |
19 Jan 2011 | CERTNM |
Company name changed attertack LTD.\certificate issued on 19/01/11
|
|
19 Jan 2011 | TM02 | Termination of appointment of Aci Secretaries Limited as a secretary | |
16 Dec 2010 | NEWINC |
Incorporation
|