Advanced company searchLink opens in new window

THE CONTENT LOUNGE LIMITED

Company number 05938879

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 18 September 2010
Statement of capital on 2010-11-26
  • GBP 4
07 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
07 Apr 2010 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 7 April 2010
28 Jan 2010 CH01 Director's details changed for Mr Nicholas James Ponting on 21 January 2008
22 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Mar 2009 287 Registered office changed on 30/03/2009 from cotswold barn, whalley farm whittington cheltenham GL54 4HA
29 Jan 2009 288b Appointment Terminated Director nicholas ponting
29 Jan 2009 288b Appointment Terminated Director andrew brush
25 Sep 2008 363a Return made up to 18/09/08; full list of members
22 Sep 2008 288c Director's Change of Particulars / henry bennett / 23/06/2008 / HouseName/Number was: , now: 6; Street was: flat 2 bridgehouse court, now: roupell street; Area was: blackfriars road, now: ; Post Code was: SE1 8HE, now: SE1 8SP; Country was: , now: united kingdom
28 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
27 Sep 2007 363a Return made up to 18/09/07; full list of members
01 Dec 2006 225 Accounting reference date shortened from 30/09/07 to 30/06/07
01 Dec 2006 88(2)R Ad 23/11/06--------- £ si 2@1=2 £ ic 2/4
01 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2006 288a New director appointed
01 Dec 2006 288a New director appointed
20 Oct 2006 288b Secretary resigned
20 Oct 2006 288b Director resigned