- Company Overview for MEDIA XCHANGE GROUP LIMITED (09913212)
- Filing history for MEDIA XCHANGE GROUP LIMITED (09913212)
- People for MEDIA XCHANGE GROUP LIMITED (09913212)
- More for MEDIA XCHANGE GROUP LIMITED (09913212)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Sep 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2020 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 1 Theobalds Park Road Enfield EN2 9BD England to 31 Collinwood Avenue Enfield Middlesex EN3 7DU on 13 July 2020 | |
07 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mrs Anojini Arunraj on 11 December 2015 | |
19 Aug 2017 | AA | Micro company accounts made up to 31 March 2016 | |
19 Aug 2017 | AD01 | Registered office address changed from , 84 Katherine Road East Ham, London, E6 1EN, England to 1 Theobalds Park Road Enfield EN2 9BD on 19 August 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
19 Aug 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
19 Aug 2017 | PSC07 | Cessation of Nasreen Bibi as a person with significant control on 1 August 2016 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|