CAPITAL & CENTRIC (LIGHTBOX) LIMITED
Company number 08670367
- Company Overview for CAPITAL & CENTRIC (LIGHTBOX) LIMITED (08670367)
- Filing history for CAPITAL & CENTRIC (LIGHTBOX) LIMITED (08670367)
- People for CAPITAL & CENTRIC (LIGHTBOX) LIMITED (08670367)
- Charges for CAPITAL & CENTRIC (LIGHTBOX) LIMITED (08670367)
- Registers for CAPITAL & CENTRIC (LIGHTBOX) LIMITED (08670367)
- More for CAPITAL & CENTRIC (LIGHTBOX) LIMITED (08670367)
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 Oct 2015 | MR01 | Registration of charge 086703670003, created on 16 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 October 2014 | |
19 May 2015 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Sun House 2-4 Little Peter Street Manchester M15 4PS on 19 May 2015 | |
22 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2015 | SH08 | Change of share class name or designation | |
22 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
16 Feb 2015 | MR01 | Registration of charge 086703670002, created on 28 January 2015 | |
21 Jan 2015 | MR01 | Registration of charge 086703670001, created on 21 January 2015 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
14 Oct 2013 | CERTNM |
Company name changed jcco 337 LIMITED\certificate issued on 14/10/13
|
|
10 Oct 2013 | TM01 | Termination of appointment of Michael Blood as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Cs Directors Limited as a director | |
10 Oct 2013 | AP01 | Appointment of Mr Timothy Graham Heatley as a director | |
10 Oct 2013 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary | |
10 Oct 2013 | AP01 | Appointment of Mr Adam Stuart Higgins as a director | |
30 Aug 2013 | NEWINC |
Incorporation
|