Advanced company searchLink opens in new window

STICKY ADS TV LIMITED

Company number 08927494

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2018 DS01 Application to strike the company off the register
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
02 Nov 2017 CH01 Director's details changed for Pascal Eang on 16 October 2017
31 Aug 2017 SH20 Statement by Directors
31 Aug 2017 SH19 Statement of capital on 31 August 2017
  • GBP 1.00
31 Aug 2017 CAP-SS Solvency Statement dated 30/08/17
31 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2017 AD03 Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU
03 Jul 2017 AD02 Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU
03 Jul 2017 AD01 Registered office address changed from 12-14 Denman Street London W1D 7HU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 3 July 2017
03 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
24 May 2017 AP03 Appointment of Alison Mansfield as a secretary on 12 May 2017
24 May 2017 TM02 Termination of appointment of Suzanne Michelle Irena Young as a secretary on 12 May 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AP03 Appointment of Suzanne Michelle Irena Young as a secretary on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from Wilberforce House Station Road London NW4 4QE to 12-14 Denman Street London W1D 7HU on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Frenger International Ltd as a secretary on 8 June 2016
07 Jul 2016 AP01 Appointment of Pascal Eang as a director on 8 June 2016
07 Jul 2016 TM01 Termination of appointment of Herve Brunet as a director on 8 June 2016
29 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000