Advanced company searchLink opens in new window

MEDIATEQ LTD

Company number 07161481

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Floris Pieter Bartel Waals on 1 January 2012
15 Feb 2013 AD01 Registered office address changed from Flat 26 Auction House Courtyard 25 John Street Luton Beds LU1 2JQ United Kingdom on 15 February 2013
30 Nov 2012 AR01 Annual return made up to 15 October 2012
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Oct 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
08 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Nov 2011 AD01 Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 1 November 2011
30 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Feb 2010 NEWINC Incorporation