- Company Overview for KINGSWAY FILMS LIMITED (04659312)
- Filing history for KINGSWAY FILMS LIMITED (04659312)
- People for KINGSWAY FILMS LIMITED (04659312)
- More for KINGSWAY FILMS LIMITED (04659312)
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
|
|
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
|
|
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
|
|
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 |