- Company Overview for CENTRAL DISPLAY PRODUCTIONS LIMITED (02679203)
- Filing history for CENTRAL DISPLAY PRODUCTIONS LIMITED (02679203)
- People for CENTRAL DISPLAY PRODUCTIONS LIMITED (02679203)
- Charges for CENTRAL DISPLAY PRODUCTIONS LIMITED (02679203)
- Insolvency for CENTRAL DISPLAY PRODUCTIONS LIMITED (02679203)
- More for CENTRAL DISPLAY PRODUCTIONS LIMITED (02679203)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
06 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
19 Nov 2019 | LIQ06 | Resignation of a liquidator | |
20 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
20 Mar 2019 | AD01 | Registered office address changed from Unit B Gresham Way Industrial Estate Gresham Way London SW19 8ED to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 March 2019 | |
14 Mar 2019 | LIQ02 | Statement of affairs | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
03 Feb 2018 | PSC07 | Cessation of Peter Ranjit Subramaniam as a person with significant control on 1 February 2017 | |
03 Feb 2018 | PSC01 | Notification of Leslie Douglas Meddick as a person with significant control on 1 February 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
13 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Nov 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr Leslie Douglas Meddick on 1 October 2014 |