- Company Overview for CCB FILM PRODUCTION SERVICES LTD (08723884)
- Filing history for CCB FILM PRODUCTION SERVICES LTD (08723884)
- People for CCB FILM PRODUCTION SERVICES LTD (08723884)
- Insolvency for CCB FILM PRODUCTION SERVICES LTD (08723884)
- More for CCB FILM PRODUCTION SERVICES LTD (08723884)
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) |
---|---|---|---|
07 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2024 | |
22 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
15 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | LIQ01 | Declaration of solvency | |
28 Sep 2023 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 28 September 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 | |
03 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
29 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for Mr Christopher Leslie Brock on 8 June 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Christopher Leslie Brock as a person with significant control on 8 June 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mrs Claudia Azevedo Brock on 8 June 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mrs Claudia Azevedo Brock as a person with significant control on 8 June 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 |