Advanced company searchLink opens in new window

EALING FILMS LTD.

Company number 03440759

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
30 Sep 2017 TM01 Termination of appointment of Sophie Madeleine Key as a director on 30 September 2017
31 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Apr 2015 AD01 Registered office address changed from Office 3 and 4 Mulberry Court Stour Road Christchurch Dorset BH23 1PS to Wilderton Grange 4 Wilderton Road West Branksome Park Poole Dorset BH13 6EF on 12 April 2015
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
29 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
21 Nov 2013 AD01 Registered office address changed from Wilderton Grange 4 Wilderton Road West Branasome Park Poole Dorset BH13 6EF on 21 November 2013
07 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 CH01 Director's details changed for Mr Eben Robin Foggitt on 30 August 2013
01 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
31 May 2012 AA Full accounts made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mrs Sophie Madeleine Key as a director
16 Nov 2011 TM01 Termination of appointment of Jeremy Paul as a director