- Company Overview for GUMBALL 3000 FILMS LIMITED (04715247)
- Filing history for GUMBALL 3000 FILMS LIMITED (04715247)
- People for GUMBALL 3000 FILMS LIMITED (04715247)
- More for GUMBALL 3000 FILMS LIMITED (04715247)
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 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2012 | DS01 | Application to strike the company off the register | |
24 May 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-05-24
|
|
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Julie Louise Brangstrup Somers Cooper as a secretary on 27 October 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Julie Louise Brangstrup Somers Cooper as a director on 27 October 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
05 May 2010 | AD02 | Register inspection address has been changed | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
18 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
21 Apr 2007 | 363s | Return made up to 28/03/07; full list of members | |
05 Jan 2007 | 287 | Registered office changed on 05/01/07 from: hanover house 14 hanover square london W1S 1HP | |
05 Jan 2007 | 288b | Secretary resigned | |
05 Jan 2007 | 288a | New secretary appointed | |
06 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
02 May 2006 | 363a | Return made up to 28/03/06; full list of members | |
06 Jun 2005 | 363a | Return made up to 28/03/05; full list of members | |
20 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 |