Advanced company searchLink opens in new window

KINGSWAY FILMS LIMITED

Company number 04659312

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from C/O Dales Evans & Co Ltd Chartered Accountants 88/90 Baker Street London W1U 6TQ to Flat B, 44 Devonshire Street Devonshire Street London W1G 7AL on 22 February 2018
23 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Jul 2015 CH01 Director's details changed for Mr Reginald Stephen Traviss on 15 February 2015
07 Jul 2015 CH03 Secretary's details changed for Mr Reginald Stephen Traviss on 10 February 2015
11 May 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
11 May 2015 AD04 Register(s) moved to registered office address C/O Dales Evans & Co Ltd Chartered Accountants 88/90 Baker Street London W1U 6TQ
11 May 2015 AD02 Register inspection address has been changed from 28 Devonshire Place Mews London W1G 6DA England to C/O Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Apr 2014 TM01 Termination of appointment of Rupert Ingram as a director
28 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
28 Mar 2014 AD03 Register(s) moved to registered inspection location
27 Mar 2014 AD02 Register inspection address has been changed
18 Dec 2013 AD01 Registered office address changed from 4 Great Queen Street London WC2B 5DG on 18 December 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr Rupert Matthew Ingram on 1 April 2012
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012