- Company Overview for STICKY ADS TV LIMITED (08927494)
- Filing history for STICKY ADS TV LIMITED (08927494)
- People for STICKY ADS TV LIMITED (08927494)
- Registers for STICKY ADS TV LIMITED (08927494)
- More for STICKY ADS TV LIMITED (08927494)
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
|
|
31 Aug 2017 | CAP-SS | Solvency Statement dated 30/08/17 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|