CINDERBLOCK PRODUCTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/07/1810 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/04/1824 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/04/1812 April 2018 | APPLICATION FOR STRIKING-OFF |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 58 HIGHBURY GROVE PORTSMOUTH PO6 2RS ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE GARDEN HOUSE MILL ROAD ARUNDEL WEST SUSSEX BN18 0LY |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT HAROLD BAILEY / 16/10/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM BAILEY / 16/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/02/1427 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
22/10/1322 October 2013 | SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | 30/06/12 TOTAL EXEMPTION FULL |
29/10/1229 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
08/11/118 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
14/10/1114 October 2011 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
08/06/118 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
02/11/102 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
01/11/101 November 2010 | SAIL ADDRESS CREATED |
01/11/101 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/11/0924 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT HAROLD / 09/11/2009 |
16/11/0916 November 2009 | CURRSHO FROM 31/10/2010 TO 30/09/2010 |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company