Advanced company searchLink opens in new window

CP AUDIO VISUAL LIMITED

Company number 08278981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2016 MR04 Satisfaction of charge 1 in full
10 Feb 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
21 Feb 2015 MR04 Satisfaction of charge 082789810002 in full
03 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
13 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
05 Dec 2013 MR01 Registration of charge 082789810002
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jan 2013 AD01 Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF United Kingdom on 22 January 2013
14 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
07 Jan 2013 CERTNM Company name changed tcp audio visual LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
07 Jan 2013 CONNOT Change of name notice
07 Jan 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
20 Nov 2012 AP01 Appointment of Mr Adam Lee Kenwright as a director
02 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)