- Company Overview for CP AUDIO VISUAL LIMITED (08278981)
- Filing history for CP AUDIO VISUAL LIMITED (08278981)
- People for CP AUDIO VISUAL LIMITED (08278981)
- Charges for CP AUDIO VISUAL LIMITED (08278981)
- More for CP AUDIO VISUAL LIMITED (08278981)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Nov 2012 | AP01 | Appointment of Mr Adam Lee Kenwright as a director | |
02 Nov 2012 | NEWINC |
Incorporation
|