- Company Overview for EXTERION MEDIA METRO SERVICES (UK) LIMITED (08604811)
- Filing history for EXTERION MEDIA METRO SERVICES (UK) LIMITED (08604811)
- People for EXTERION MEDIA METRO SERVICES (UK) LIMITED (08604811)
- Insolvency for EXTERION MEDIA METRO SERVICES (UK) LIMITED (08604811)
- More for EXTERION MEDIA METRO SERVICES (UK) LIMITED (08604811)
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) |
---|---|---|---|
28 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2019 | |
20 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Leon Taviansky as a director on 6 February 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of David Truman King as a director on 1 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Shaun Gregory as a director on 5 February 2018 | |
05 Jan 2018 | LIQ01 | Declaration of solvency | |
23 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
20 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
20 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
27 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Mr David Truman King as a director on 23 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London on 23 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | AA | Full accounts made up to 31 December 2014 |