Advanced company searchLink opens in new window

SIGMUND FREUD COPYRIGHTS LIMITED

Company number 00863393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2015 DS01 Application to strike the company off the register
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 Jan 2015 CH01 Director's details changed for Mr Quentin Peyton Mark Paterson on 23 January 2015
23 Jan 2015 CH03 Secretary's details changed for Stephanie Ebdon on 23 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Quentin Peyton Mark Paterson on 25 March 2010
17 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 30/01/09; no change of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Feb 2008 363s Return made up to 30/01/08; no change of members
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 May 2007 363s Return made up to 30/01/07; full list of members
28 Apr 2007 287 Registered office changed on 28/04/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS
28 Apr 2007 288a New secretary appointed