- Company Overview for C&C SHOCK & AWE BOOKS LIMITED (10277968)
- Filing history for C&C SHOCK & AWE BOOKS LIMITED (10277968)
- People for C&C SHOCK & AWE BOOKS LIMITED (10277968)
- More for C&C SHOCK & AWE BOOKS LIMITED (10277968)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | TM01 | Termination of appointment of Carmel Frances De Nahlik as a director on 28 June 2017 | |
08 Sep 2016 | AP01 | Appointment of Christopher Mark Jackson as a director on 3 August 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Roger Hart as a director on 3 August 2016 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
08 Sep 2016 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 3 August 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 3 August 2016 | |
08 Sep 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 3 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Carmel Frances De Nahlik as a director on 3 August 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 107 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ on 6 September 2016 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-14
|