Advanced company searchLink opens in new window

CHAOS VISUAL PRODUCTIONS LIMITED

Company number 07270908

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)
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
  • GBP 1
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
  • GBP 1
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