- Company Overview for THERAPY FILMS LIMITED (04399385)
- Filing history for THERAPY FILMS LIMITED (04399385)
- People for THERAPY FILMS LIMITED (04399385)
- Charges for THERAPY FILMS LIMITED (04399385)
- Insolvency for THERAPY FILMS LIMITED (04399385)
- More for THERAPY FILMS LIMITED (04399385)
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) |
---|---|---|---|
04 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
04 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT on 6 June 2013 | |
11 Apr 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
10 Nov 2010 | TM02 | Termination of appointment of Carlton Registrars Limited as a secretary | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jun 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
07 Jun 2010 | AP04 | Appointment of Carlton Registrars Limited as a secretary | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2009 | TM01 | Termination of appointment of Malcolm Venville as a director | |
01 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2009 | 363a | Return made up to 17/03/09; full list of members | |
11 Jun 2009 | 169 | Gbp ic 55/45\23/09/08\gbp sr 10@1=10\ | |
06 May 2009 | 169 | Gbp ic 100/55\23/09/08\gbp sr 45@1=45\ |