- Company Overview for CABLESNOW LIMITED (07432045)
- Filing history for CABLESNOW LIMITED (07432045)
- People for CABLESNOW LIMITED (07432045)
- Charges for CABLESNOW LIMITED (07432045)
- Insolvency for CABLESNOW LIMITED (07432045)
- More for CABLESNOW LIMITED (07432045)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2012 | AD01 | Registered office address changed from C/O Jones Fisher Downes Corner House 21 Coombe Road London W4 2HR England on 16 August 2012 | |
16 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | 4.70 | Declaration of solvency | |
27 Jun 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
14 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 January 2012 | |
19 Sep 2011 | AD01 | Registered office address changed from 99 Heath Street London NW3 6st United Kingdom on 19 September 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
15 Sep 2011 | AP01 | Appointment of Mr Timothy Allan as a director on 1 December 2010 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AP01 | Appointment of Mr Anthony Moussaioff as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
03 Dec 2010 | AD01 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 3 December 2010 | |
08 Nov 2010 | NEWINC | Incorporation |