- Company Overview for ELLASLEA MEDIA LTD (08768505)
- Filing history for ELLASLEA MEDIA LTD (08768505)
- People for ELLASLEA MEDIA LTD (08768505)
- More for ELLASLEA MEDIA LTD (08768505)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AP01 | Appointment of Mrs Teresa Geissler as a director on 5 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 1 October 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | CERTNM |
Company name changed intelex media LTD\certificate issued on 12/08/14
|
|
08 Jul 2014 | CONNOT | Change of name notice | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
26 Jun 2014 | AP01 | Appointment of Martin Geissler as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Samantha Coetzer as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
08 Nov 2013 | NEWINC |
Incorporation
|