- Company Overview for CONTENT PARTNERS LIMITED (05598625)
- Filing history for CONTENT PARTNERS LIMITED (05598625)
- People for CONTENT PARTNERS LIMITED (05598625)
- Charges for CONTENT PARTNERS LIMITED (05598625)
- Insolvency for CONTENT PARTNERS LIMITED (05598625)
- More for CONTENT PARTNERS LIMITED (05598625)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2023 | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2022 | |
07 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
12 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
11 Feb 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2020 | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2019 | |
27 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2018 | |
07 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
07 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2017 | |
24 Aug 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jul 2016 | AD01 | Registered office address changed from 33 Hatton Garden London EC1N 8DL England to 92 London Street Reading Berkshire RG1 4SJ on 27 July 2016 | |
20 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 33 Hatton Garden London EC1N 8DL on 6 January 2016 | |
28 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH03 | Secretary's details changed for Mr Benjamin Andrew Woolley on 29 May 2015 |