- Company Overview for CONSCIOUS MEDIA LTD (09117817)
- Filing history for CONSCIOUS MEDIA LTD (09117817)
- People for CONSCIOUS MEDIA LTD (09117817)
- More for CONSCIOUS MEDIA LTD (09117817)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
16 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Karl David Adams on 1 May 2015 | |
16 Mar 2016 | AD02 | Register inspection address has been changed to 3 Glebe Lane Abberton Colchester CO5 7NW | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
12 Sep 2014 | CH01 | Director's details changed | |
04 Sep 2014 | TM01 | Termination of appointment of Glenn James Thyer as a director on 29 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 19 Addlecroft Close Kingsthorpe NN2 6NG United Kingdom to 18 Queensbridge Old Bedford Road Northampton NN4 7BF on 13 August 2014 | |
07 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-07
|