- Company Overview for CHAOS VISUAL PRODUCTIONS LIMITED (07270908)
- Filing history for CHAOS VISUAL PRODUCTIONS LIMITED (07270908)
- People for CHAOS VISUAL PRODUCTIONS LIMITED (07270908)
- Charges for CHAOS VISUAL PRODUCTIONS LIMITED (07270908)
- More for CHAOS VISUAL PRODUCTIONS LIMITED (07270908)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
23 Jun 2015 | AD01 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to The Cofton Centre Groveley Lane Longbridge Birmingham B31 4PT on 23 June 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Alex Leinster as a director on 8 January 2015 | |
10 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
25 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Mr Alex Leinster on 23 January 2013 | |
19 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2012 | AD01 | Registered office address changed from Millenium Studios Thurleigh Bedford Bedfordshire MK44 2YP on 16 October 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
12 Jun 2012 | AP01 | Appointment of Mr Alex Leinster as a director | |
16 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Unit 5 Garnett Close Watford WD24 7GN United Kingdom on 15 June 2011 | |
26 May 2011 | AP01 | Appointment of Mr Richard James Oster as a director | |
26 May 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 | |
27 Oct 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 July 2011 | |
01 Jun 2010 | NEWINC | Incorporation |