- Company Overview for XTRA MEDIA LIMITED (04810484)
- Filing history for XTRA MEDIA LIMITED (04810484)
- People for XTRA MEDIA LIMITED (04810484)
- More for XTRA MEDIA LIMITED (04810484)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | TM01 | Termination of appointment of Edward Mungo Amyatt Leir as a director on 15 January 2017 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM02 | Termination of appointment of Matthew Walsh as a secretary on 1 July 2015 | |
17 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
31 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Rev Edward Mungo Amyatt Leir on 29 June 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Mungo Edward Amyatt-Leir on 15 July 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Mungo Edward Amyatt-Leir on 29 June 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
05 Jul 2010 | CH03 | Secretary's details changed for Mattthew Walsh on 1 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Feb 2010 | AD01 | Registered office address changed from C/O Aims Accountants 17 East Street Okehampton Devon EX20 1AS United Kingdom on 18 February 2010 |