- Company Overview for DASH MEDIA LTD (12662009)
- Filing history for DASH MEDIA LTD (12662009)
- People for DASH MEDIA LTD (12662009)
- Charges for DASH MEDIA LTD (12662009)
- Insolvency for DASH MEDIA LTD (12662009)
- More for DASH MEDIA LTD (12662009)
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) |
---|---|---|---|
29 Feb 2024 | AD01 | Registered office address changed from 6 Pioneer Court Darlington DL1 4WD England to Suite 5, 2nd Floor,Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 February 2024 | |
29 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2024 | LIQ02 | Statement of affairs | |
27 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
19 Oct 2021 | PSC01 | Notification of Reece Dean Hanlon as a person with significant control on 18 October 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Daniel Tony Brown as a person with significant control on 18 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Mr Reece Dean Hanlon as a director on 18 October 2021 | |
23 Aug 2021 | MR01 | Registration of charge 126620090001, created on 17 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Aug 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
11 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-11
|