- Company Overview for COSMIC BROADCASTING NETWORK LIMITED (07029438)
- Filing history for COSMIC BROADCASTING NETWORK LIMITED (07029438)
- People for COSMIC BROADCASTING NETWORK LIMITED (07029438)
- More for COSMIC BROADCASTING NETWORK LIMITED (07029438)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2014 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
17 Sep 2012 | TM02 | Termination of appointment of Richmond Company Administration Limited as a secretary | |
17 Sep 2012 | AP04 | Appointment of Pennsec Limited as a secretary | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Kirit Chandulal Mehta on 20 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Kirit Chandulal Mehta on 20 September 2011 | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AP04 | Appointment of Richmond Company Administration Limited as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from Procter House 1 Procter Street London WC1V 6PG United Kingdom on 30 March 2011 | |
30 Mar 2011 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary | |
08 Dec 2010 | CH01 | Director's details changed for Kirit Chandulal Mehta on 1 November 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
02 Jul 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Ian Zant-Boer as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Ian Zant-Boer as a director | |
22 Jun 2010 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 22 June 2010 | |
22 Jun 2010 | AP01 | Appointment of Kirit Chandulal Mehta as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Emw Directors Limited as a director | |
13 May 2010 | CERTNM |
Company name changed seebeck 41 LIMITED\certificate issued on 13/05/10
|