Advanced company searchLink opens in new window

CHRYSALIS FILMS INTERNATIONAL LIMITED

Company number 03033911

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
11 Apr 2011 AP03 Appointment of Simon Harvey as a secretary
08 Apr 2011 AP01 Appointment of Maximilian Dressendoerfer as a director
08 Apr 2011 AP01 Appointment of Mr John Leslie Dobinson as a director
08 Apr 2011 TM01 Termination of appointment of John Dobinson as a director
08 Apr 2011 AP01 Appointment of Mr John Leslie Dobinson as a director
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,213,154
08 Apr 2011 TM01 Termination of appointment of Andrew Mollett as a director
08 Apr 2011 TM02 Termination of appointment of Andrew Mollett as a secretary
08 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce quorum for board meetings 28/03/2011
06 Apr 2011 DS01 Application to strike the company off the register
07 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
29 Apr 2009 288c Director's Change of Particulars / andrew mollett / 27/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB
31 Mar 2009 AA Accounts made up to 30 September 2008
16 Mar 2009 363a Return made up to 16/03/09; full list of members
24 Apr 2008 225 Accounting reference date extended from 31/08/2008 to 30/09/2008
23 Apr 2008 363a Return made up to 16/03/08; full list of members
04 Mar 2008 288b Appointment Terminated Director michael connole
03 Mar 2008 288a Secretary appointed andrew john mollett