Advanced company searchLink opens in new window

MEDIA SHIELDZ LTD

Company number 11527402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
18 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Mar 2023 CH01 Director's details changed for Mrs Kanwal Sumair Javed on 24 March 2023
24 Mar 2023 PSC04 Change of details for Mrs Kanwal Sumair Javed as a person with significant control on 24 March 2023
19 Oct 2022 DS02 Withdraw the company strike off application
19 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 48 Crossness Road Barking IG11 0TE on 19 October 2022
24 May 2022 CS01 Confirmation statement made on 19 August 2021 with no updates
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2022 SOAS(A) Voluntary strike-off action has been suspended
09 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 May 2022 DS01 Application to strike the company off the register
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
31 Oct 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Feb 2020 AD01 Registered office address changed from 48 Crossness Road Barking IG11 0TE England to International House 12 Constance Street London E16 2DQ on 15 February 2020
06 Jan 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 48 Crossness Road Barking IG11 0TE on 6 January 2020
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted