- Company Overview for COCKNEYS VS ZOMBIES LIMITED (06547471)
- Filing history for COCKNEYS VS ZOMBIES LIMITED (06547471)
- People for COCKNEYS VS ZOMBIES LIMITED (06547471)
- Charges for COCKNEYS VS ZOMBIES LIMITED (06547471)
- More for COCKNEYS VS ZOMBIES LIMITED (06547471)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2016 | AA | Total exemption full accounts made up to 27 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AP03 | Appointment of Mr Andrew Boucher as a secretary on 10 August 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
04 Aug 2014 | AA | Total exemption full accounts made up to 27 May 2013 | |
04 Aug 2014 | AA | Total exemption full accounts made up to 27 May 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from The Teashop & Film Company 3a Lower James Street London London W1F 9EH United Kingdom to 68 Clarendon Road London SW19 2DU on 21 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 68 Clarendon Road London SW19 2DU on 21 July 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Jul 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption full accounts made up to 27 May 2012 | |
08 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | AA | Total exemption full accounts made up to 27 May 2011 | |
15 Sep 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 27 May 2011 | |
31 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
|
|
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT on 11 January 2011 |