Advanced company searchLink opens in new window

CONTROSTAR MEDIA LIMITED

Company number 09404846

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)
13 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
25 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
11 Sep 2020 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England to 44-46 Old Steine Brighton BN1 1NH on 11 September 2020
01 Sep 2020 600 Appointment of a voluntary liquidator
01 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-12
01 Sep 2020 LIQ01 Declaration of solvency
10 Aug 2020 AA Micro company accounts made up to 30 April 2020
10 Aug 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 April 2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
05 Feb 2018 PSC04 Change of details for Mr Thomas Fechtner as a person with significant control on 6 April 2016
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
05 Feb 2015 CH01 Director's details changed for Mr Thomas Fechtner on 5 February 2015
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 1