- Company Overview for ARCANE PICTURES LIMITED (03629538)
- Filing history for ARCANE PICTURES LIMITED (03629538)
- People for ARCANE PICTURES LIMITED (03629538)
- Charges for ARCANE PICTURES LIMITED (03629538)
- More for ARCANE PICTURES LIMITED (03629538)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
16 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
18 Apr 2011 | CH03 | Secretary's details changed for George Lincoln Duffield on 4 March 2011 | |
18 Apr 2011 | CH01 | Director's details changed for George Lincoln Duffield on 4 March 2011 | |
18 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Apr 2011 | AD02 | Register inspection address has been changed | |
18 Apr 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 18 April 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Meredith Thomson on 1 October 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
13 Oct 2009 | AR01 | Annual return made up to 8 October 2008 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Meg Thomson on 13 October 2008 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |