- Company Overview for GAVIA MEDIA LIMITED (11166094)
- Filing history for GAVIA MEDIA LIMITED (11166094)
- People for GAVIA MEDIA LIMITED (11166094)
- More for GAVIA MEDIA LIMITED (11166094)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
21 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
04 Jul 2019 | PSC01 | Notification of Melvyn Lipitch as a person with significant control on 23 March 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Melvyn Geoffrey Lipitch as a director on 21 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Melvyn Geoffrey Lipitch as a director on 8 January 2019 | |
07 Nov 2018 | TM01 | Termination of appointment of Douglas Dalgleish as a director on 5 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 16 Bolton Road London W4 3TB England to 20 Addisland Court Holland Villas Road London W14 8DA on 5 November 2018 | |
02 Oct 2018 | PSC07 | Cessation of James Robert Crossley as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
01 Oct 2018 | PSC07 | Cessation of James Robert Crossley as a person with significant control on 1 October 2018 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
29 Sep 2018 | AD01 | Registered office address changed from Winterpick Warren Road Crowborough TN6 1QS England to 16 Bolton Road London W4 3TB on 29 September 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of James Robert Crossley as a director on 31 May 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Doug Dalgleish as a director on 22 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Melvyn Geoffrey Lipitch as a director on 22 March 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|