EUROPEAN MOBILE MEDIA LTD - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-02-08 View Report
Gazette. Gazette notice voluntary. 2021-11-23 View Report
Dissolution. Dissolution application strike off company. 2021-11-12 View Report
Officers. Appointment date: 2021-10-29. Officer name: Mr Alexander Zeich. 2021-10-29 View Report
Officers. Officer name: Alexander Nikolai Zeich. Termination date: 2021-08-18. 2021-09-01 View Report
Persons with significant control. Psc name: Alexander Nikolai Zeich. Cessation date: 2021-08-18. 2021-09-01 View Report
Officers. Termination date: 2021-07-21. Officer name: Companies Assistance Services Ltd. 2021-08-04 View Report
Address. Old address: Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ United Kingdom. Change date: 2021-07-31. New address: 32 Stapleton Road Borehamwood Hertfordshire WD6 5BP. 2021-07-31 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Gazette. Gazette filings brought up to date. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Gazette. Gazette notice compulsory. 2020-11-10 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Persons with significant control. Change date: 2019-03-01. Psc name: Alexander Nikolai Zeich. 2019-03-13 View Report
Incorporation. Memorandum articles. 2018-10-10 View Report
Resolution. Description: Resolutions. 2018-10-10 View Report
Accounts. Accounts type dormant. 2018-04-19 View Report
Gazette. Gazette filings brought up to date. 2018-04-18 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Officers. Officer name: Companies Assistance Services Ltd. Appointment date: 2018-04-16. 2018-04-17 View Report
Officers. Termination date: 2018-04-16. Officer name: Phillip William Mengpah. 2018-04-17 View Report
Persons with significant control. Psc name: Alexander Nikolai Zeich. Notification date: 2018-04-17. 2018-04-17 View Report
Officers. Appointment date: 2018-04-17. Officer name: Alexander Nikolai Zeich. 2018-04-17 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Officers. Officer name: Phillip William Mengpah. Appointment date: 2017-12-13. 2018-04-17 View Report
Address. New address: Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ. Old address: Office a12 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. Change date: 2018-04-17. 2018-04-17 View Report
Officers. Termination date: 2017-12-13. Officer name: Marco Radermacher. 2018-03-30 View Report
Persons with significant control. Cessation date: 2017-12-13. Psc name: Marco Radermacher. 2018-03-30 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Incorporation. Incorporation company. 2016-12-13 View Report