- Company Overview for CONSPIRACY ENTERTAINMENT EUROPE LTD. (04979830)
- Filing history for CONSPIRACY ENTERTAINMENT EUROPE LTD. (04979830)
- People for CONSPIRACY ENTERTAINMENT EUROPE LTD. (04979830)
- Charges for CONSPIRACY ENTERTAINMENT EUROPE LTD. (04979830)
- More for CONSPIRACY ENTERTAINMENT EUROPE LTD. (04979830)
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 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2010 | DS01 | Application to strike the company off the register | |
09 Dec 2009 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH01 | Director's details changed for Paul Mcgrotty on 30 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Manish Patel on 30 November 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Manish Patel on 30 November 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jan 2009 | 363a | Return made up to 01/12/08; full list of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 01/12/07; full list of members | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Mar 2007 | 363s | Return made up to 01/12/06; full list of members | |
22 Mar 2007 | 363(353) |
Location of register of members address changed
|
|
28 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
17 Feb 2007 | 288b | Secretary resigned | |
16 Oct 2006 | 363s | Return made up to 01/12/05; full list of members | |
06 Sep 2006 | 395 | Particulars of mortgage/charge | |
05 Aug 2006 | 395 | Particulars of mortgage/charge | |
05 Aug 2006 | 395 | Particulars of mortgage/charge | |
01 Jun 2006 | 288b | Director resigned | |
23 May 2006 | 288a | New director appointed | |
23 May 2006 | 288a | New secretary appointed | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: c/o hinchcliffe & co rudloe manor box hill corsham wiltshire SN13 0GT | |
09 May 2006 | 288a | New director appointed |