Advanced company searchLink opens in new window

C&C SHOCK & AWE BOOKS LIMITED

Company number 10277968

Filter by category

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
10 Jul 2017 TM01 Termination of appointment of Carmel Frances De Nahlik as a director on 28 June 2017
08 Sep 2016 AP01 Appointment of Christopher Mark Jackson as a director on 3 August 2016
08 Sep 2016 TM01 Termination of appointment of Roger Hart as a director on 3 August 2016
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
08 Sep 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 3 August 2016
08 Sep 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 3 August 2016
08 Sep 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 3 August 2016
06 Sep 2016 AP01 Appointment of Carmel Frances De Nahlik as a director on 3 August 2016
06 Sep 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 107 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ on 6 September 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 1