- Company Overview for MONEY BURNERS MEDIA LIMITED (10199928)
- Filing history for MONEY BURNERS MEDIA LIMITED (10199928)
- People for MONEY BURNERS MEDIA LIMITED (10199928)
- More for MONEY BURNERS MEDIA LIMITED (10199928)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
11 May 2020 | PSC01 | Notification of Alexander William Humphreys as a person with significant control on 10 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Andrew Peter Ellenthorpe as a director on 11 May 2020 | |
11 May 2020 | PSC07 | Cessation of Andrew Peter Ellenthorpe as a person with significant control on 5 May 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
18 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
24 Feb 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 28 February 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from 29 Borough Road Borough Road St. Helens Merseyside WA10 3SX England to 409-411 Croydon Road Beckenham BR3 3PP on 20 February 2018 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
25 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-25
|