- Company Overview for GLOC MEDIA LTD (08730658)
- Filing history for GLOC MEDIA LTD (08730658)
- People for GLOC MEDIA LTD (08730658)
- More for GLOC MEDIA LTD (08730658)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 5 Meads Road Ground Floor Flat London N22 6RN England to Arthur West House 79 Fitzjohns Avenue (Hampstead) London NW3 6PA on 21 January 2019 | |
18 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
17 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
25 Aug 2017 | AD01 | Registered office address changed from 423 West Green Road London N15 3PJ to 5 Meads Road Ground Floor Flat London N22 6RN on 25 August 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2016 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AD01 | Registered office address changed from 59 Larch Road London NW2 6SH England to 423 West Green Road London N15 3PJ on 6 November 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from 13 Keighley Close 13 London N7 9RT to 59 Larch Road London NW2 6SH on 19 February 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Jan 2015 | AR01 | Annual return made up to 14 October 2014 with full list of shareholders | |
20 Jan 2015 | SH20 | Statement by Directors | |
20 Jan 2015 | SH19 |
Statement of capital on 20 January 2015
|
|
20 Jan 2015 | CAP-SS | Solvency Statement dated 12/12/14 | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | AD01 | Registered office address changed from Arthur West House Fitzjohns Avenue 79 London NW3 6PA England to 13 Keighley Close 13 London N7 9RT on 18 September 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 43 New North Road Apartment 15 London N1 6JB United Kingdom on 14 April 2014 |