- Company Overview for LITTLE WING FILMS LIMITED (03756818)
- Filing history for LITTLE WING FILMS LIMITED (03756818)
- People for LITTLE WING FILMS LIMITED (03756818)
- Charges for LITTLE WING FILMS LIMITED (03756818)
- Insolvency for LITTLE WING FILMS LIMITED (03756818)
- More for LITTLE WING FILMS LIMITED (03756818)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2023 | WU15 | Notice of final account prior to dissolution | |
31 Jan 2023 | WU07 | Progress report in a winding up by the court | |
03 Feb 2022 | WU07 | Progress report in a winding up by the court | |
02 Feb 2021 | WU07 | Progress report in a winding up by the court | |
27 Dec 2019 | AD01 | Registered office address changed from 2nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH to 6 Snow Hill London EC1A 2AY on 27 December 2019 | |
23 Dec 2019 | WU04 | Appointment of a liquidator | |
04 Sep 2019 | COCOMP | Order of court to wind up | |
16 Feb 2017 | TM02 | Termination of appointment of Robert Andrew Bevan as a secretary on 11 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Robert Andrew Bevan as a director on 11 February 2017 | |
28 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | CH01 | Director's details changed for Anthony Charles Stewart Savill on 8 September 2014 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Robert Andrew Bevan on 8 September 2014 | |
15 Oct 2015 | CH03 | Secretary's details changed for Christopher Shilling on 8 September 2014 | |
15 Oct 2015 | CH03 | Secretary's details changed for Mr Robert Andrew Bevan on 8 September 2014 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Adpar Street London W2 1DE to 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH on 8 September 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Anthony Charles Stewart Savill on 1 January 2013 |