- Company Overview for CAPTIVATING MEDIA LTD (07312344)
- Filing history for CAPTIVATING MEDIA LTD (07312344)
- People for CAPTIVATING MEDIA LTD (07312344)
- Insolvency for CAPTIVATING MEDIA LTD (07312344)
- More for CAPTIVATING MEDIA LTD (07312344)
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) |
---|---|---|---|
13 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2/3 Pavilion Buildings Brighton BN1 1EE on 2 August 2021 | |
29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
27 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
27 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
30 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | LIQ02 | Statement of affairs | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | LIQ07 | Removal of liquidator by creditors | |
14 Dec 2017 | AD01 | Registered office address changed from 76 Firle Road Eastbourne East Sussex BN22 8EG United Kingdom to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 14 December 2017 | |
10 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
17 May 2017 | CH01 | Director's details changed for Mr Dean Michael Hannaford on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Mikael Dominique Pomies on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 51 San Juan Court South Harbour Eastbourne East Sussex BN23 5TP England to 76 Firle Road Eastbourne East Sussex BN22 8EG on 17 May 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Dean Michael Hannaford on 13 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 34 Dominica Court Eastbourne East Sussex BN23 5TR England to 51 San Juan Court South Harbour Eastbourne East Sussex BN23 5TP on 18 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from 113 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4RW to 34 Dominica Court Eastbourne East Sussex BN23 5TR on 21 July 2016 |