6-D MEDIA LIMITED

142-148 Main Road, Sidcup, DA14 6NZ, Kent
StatusDISSOLVED
Company No.07813469
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 8 months
JurisdictionEngland Wales
Dissolution05 Nov 2020
Years3 years, 7 months, 13 days

SUMMARY

6-D MEDIA LIMITED is an dissolved private limited company with number 07813469. It was incorporated 12 years, 8 months ago, on 18 October 2011 and it was dissolved 3 years, 7 months, 13 days ago, on 05 November 2020. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2018

Action Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2017

Action Date: 22 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2017

Action Date: 22 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2016

Action Date: 22 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2014

Action Date: 22 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Nov 2012

Action Date: 18 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Crumplin

Change date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trudy Winter

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Crumplin

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Crumplin

Change date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Crumplin

Change date: 2012-02-03

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Winter

Change date: 2012-02-04

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Winter

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B1 SERVICES GROUP LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC587429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHNSON MARINE SOLUTIONS LIMITED

95 CHURCH LANE,DEAL,CT14 9QL

Number:09580473
Status:ACTIVE
Category:Private Limited Company

JW PCM LIMITED

4 WEMBURY CLOSE,REDCAR,TS10 2SA

Number:10049215
Status:ACTIVE
Category:Private Limited Company

KAASA CONSULTANT LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06731266
Status:ACTIVE
Category:Private Limited Company

PRABGO LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:07839542
Status:ACTIVE
Category:Private Limited Company

TAYLOR SITE ENGINEERING SERVICES LIMITED

UPLANDS 21 HATLEX LANE,LANCASTER,LA2 6EU

Number:08736338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source