- Company Overview for SEARCH MEDIA SYSTEMS LIMITED (07884849)
- Filing history for SEARCH MEDIA SYSTEMS LIMITED (07884849)
- People for SEARCH MEDIA SYSTEMS LIMITED (07884849)
- More for SEARCH MEDIA SYSTEMS LIMITED (07884849)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2019 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
25 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AP01 | Appointment of Mr Richard Garfield Easter as a director on 1 December 2014 | |
14 Oct 2014 | AA | Micro company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | CH01 | Director's details changed for Christopher Lewis on 19 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from the Technocentre 19-20 Temple Street Coventry CV1 2TT United Kingdom on 19 December 2011 | |
19 Dec 2011 | TM02 | Termination of appointment of Christopher Lewis as a secretary | |
19 Dec 2011 | AP03 | Appointment of Mr Richard Easter as a secretary | |
16 Dec 2011 | NEWINC | Incorporation |