- Company Overview for CONSCIOUS CAPTIVATION LTD (08009510)
- Filing history for CONSCIOUS CAPTIVATION LTD (08009510)
- People for CONSCIOUS CAPTIVATION LTD (08009510)
- More for CONSCIOUS CAPTIVATION LTD (08009510)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Julian Oliver Phelan as a director on 20 December 2017 | |
10 Jan 2018 | PSC07 | Cessation of Michael Slee as a person with significant control on 23 November 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | TM01 | Termination of appointment of Timothy Robert Chambers as a director on 18 February 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Andrew David Christy as a director on 18 February 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | CH01 | Director's details changed for Mr Timothy Robert Chambers on 28 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Timothy Robert Chambers on 19 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Timothy Chambers on 19 March 2013 |