- Company Overview for CONTENT MASTERS LIMITED (04392680)
- Filing history for CONTENT MASTERS LIMITED (04392680)
- People for CONTENT MASTERS LIMITED (04392680)
- Insolvency for CONTENT MASTERS LIMITED (04392680)
- More for CONTENT MASTERS LIMITED (04392680)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2022 | AD01 | Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 12 December 2022 | |
08 Dec 2022 | LIQ01 | Declaration of solvency | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2022 | AP01 | Appointment of Mr David Anthony Spicer as a director on 2 November 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Michael Stoddard as a director on 2 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Wayne Andrew Story as a director on 2 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Martin David Franks as a director on 2 November 2022 | |
08 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
17 Mar 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Phillip David Rowland as a director on 28 February 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Martin David Franks as a director on 18 January 2022 | |
21 Oct 2021 | TM01 | Termination of appointment of Graham Russell Papworth as a director on 21 October 2021 | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Aug 2021 | TM01 | Termination of appointment of Timothy Roy Buff as a director on 17 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from Tortworth House Tortworth Wotton Under Edge Glos GL12 8HQ to Southbank Central 30 Stamford Street London SE1 9LQ on 16 February 2021 | |
30 Nov 2020 | AP01 | Appointment of Mr Phillip David Rowland as a director on 19 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Wayne Andrew Story as a director on 19 November 2020 | |
27 Nov 2020 | AP03 | Appointment of Mr Michael Stoddard as a secretary on 19 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Linda Betty Morris as a director on 19 November 2020 | |
27 Nov 2020 | TM02 | Termination of appointment of Graham Russell Papworth as a secretary on 19 November 2020 |