- Company Overview for CLIMAX PROMOTIONS LTD (09486567)
- Filing history for CLIMAX PROMOTIONS LTD (09486567)
- People for CLIMAX PROMOTIONS LTD (09486567)
- Insolvency for CLIMAX PROMOTIONS LTD (09486567)
- More for CLIMAX PROMOTIONS LTD (09486567)
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) |
---|---|---|---|
01 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2020 | |
23 May 2019 | LIQ10 | Removal of liquidator by court order | |
23 May 2019 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2019 | |
23 Jan 2018 | AD01 | Registered office address changed from Alexandra Gate Business Centre Office E5 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 23 January 2018 | |
22 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2018 | LIQ02 | Statement of affairs | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
03 Feb 2016 | AD01 | Registered office address changed from 136 Newport Road Cardiff CF24 1DJ Wales to Alexandra Gate Business Centre Office E5 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA on 3 February 2016 | |
10 Apr 2015 | CERTNM |
Company name changed red shark promotions LTD\certificate issued on 10/04/15
|
|
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|