- Company Overview for CONTENT CAPITAL LTD (07671513)
- Filing history for CONTENT CAPITAL LTD (07671513)
- People for CONTENT CAPITAL LTD (07671513)
- Insolvency for CONTENT CAPITAL LTD (07671513)
- More for CONTENT CAPITAL LTD (07671513)
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) |
---|---|---|---|
10 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
17 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | LIQ01 | Declaration of solvency | |
16 Dec 2019 | AD01 | Registered office address changed from 45 Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EY to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 16 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Pieter-Jan Walter Willem De Boeck on 1 October 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Pieter Walter Willem De Boeck as a person with significant control on 1 October 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Pieter Walter Willem De Boeck as a person with significant control on 1 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
07 Nov 2014 | AD01 | Registered office address changed from Svs House Oliver Grove London SE25 6EJ to 45 Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EY on 7 November 2014 | |
10 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |