- Company Overview for GERARD DE THAME FILMS LIMITED (03114380)
- Filing history for GERARD DE THAME FILMS LIMITED (03114380)
- People for GERARD DE THAME FILMS LIMITED (03114380)
- Charges for GERARD DE THAME FILMS LIMITED (03114380)
- Insolvency for GERARD DE THAME FILMS LIMITED (03114380)
- More for GERARD DE THAME FILMS LIMITED (03114380)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2014 | |
15 Apr 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT on 6 February 2014 | |
04 Feb 2013 | 4.70 | Declaration of solvency | |
04 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 16/10/08; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 7-9 swallow street london W1B 4DT | |
13 May 2008 | 288c | Director's change of particulars / fabyan daw / 01/03/2008 | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Oct 2007 | 363a | Return made up to 16/10/07; full list of members | |
10 Aug 2007 | AA | Full accounts made up to 31 December 2005 | |
07 Jun 2007 | 395 | Particulars of mortgage/charge | |
08 Nov 2006 | 363a | Return made up to 16/10/06; full list of members |