- Company Overview for ALL GOOD MEDIA LIMITED (04225901)
- Filing history for ALL GOOD MEDIA LIMITED (04225901)
- People for ALL GOOD MEDIA LIMITED (04225901)
- Insolvency for ALL GOOD MEDIA LIMITED (04225901)
- More for ALL GOOD MEDIA LIMITED (04225901)
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) |
---|---|---|---|
02 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
25 May 2022 | AD01 | Registered office address changed from 4 Cedar Court Somerset Road London SW19 5HU England to 257B Croydon Road Beckenham Kent BR3 3PS on 25 May 2022 | |
25 May 2022 | LIQ01 | Declaration of solvency | |
25 May 2022 | 600 | Appointment of a voluntary liquidator | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CH01 | Director's details changed for Mr Jason Matthew Goodall on 17 May 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr Jason Matthew Goodall on 15 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
16 May 2019 | CH01 | Director's details changed for Mr Jason Matthew Goodall on 15 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Leslie Goddall on 15 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mrs Helena Christman Goodall as a person with significant control on 30 April 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Jason Matthew Goodall as a person with significant control on 30 April 2019 | |
15 May 2019 | CH03 | Secretary's details changed for Mr Jason Matthew Goodall on 30 April 2019 | |
15 May 2019 | CH01 | Director's details changed for Mrs Helena Christman Goodall on 30 April 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Jason Matthew Goodall on 30 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from Apartment 14 9 Queensmere Road Wimbledon London SW19 5PD to 4 Cedar Court Somerset Road London SW19 5HU on 14 May 2019 | |
24 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |