- Company Overview for TVCATCHUP LIMITED (06866523)
- Filing history for TVCATCHUP LIMITED (06866523)
- People for TVCATCHUP LIMITED (06866523)
- Charges for TVCATCHUP LIMITED (06866523)
- Insolvency for TVCATCHUP LIMITED (06866523)
- More for TVCATCHUP LIMITED (06866523)
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) |
---|---|---|---|
20 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2016 | 4.43 | Notice of final account prior to dissolution | |
20 May 2016 | AD01 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 20 May 2016 | |
12 Jun 2015 | 2.33B | Notice of a court order ending Administration | |
28 May 2015 | 4.31 | Appointment of a liquidator | |
26 May 2015 | COCOMP | Order of court to wind up | |
30 Dec 2014 | 2.24B | Administrator's progress report to 3 December 2014 | |
17 Sep 2014 | 2.23B | Result of meeting of creditors | |
28 Jul 2014 | 2.17B | Statement of administrator's proposal | |
18 Jul 2014 | 2.12B | Appointment of an administrator | |
04 Jul 2014 | AD01 | Registered office address changed from C/O Hamlins Solicitors 273-287 Regent Street 5Th Floor London W1B 2AD on 4 July 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
24 Apr 2014 | TM02 | Termination of appointment of April Ireland as a secretary | |
15 Apr 2014 | MR01 | Registration of charge 068665230003 | |
10 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
20 May 2013 | SH01 |
Statement of capital following an allotment of shares on 29 March 2013
|
|
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
17 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Jan 2013 | AP03 | Appointment of Ms April Anne Ireland as a secretary |