- Company Overview for THE SENATE VISUAL EFFECTS LIMITED (04749565)
- Filing history for THE SENATE VISUAL EFFECTS LIMITED (04749565)
- People for THE SENATE VISUAL EFFECTS LIMITED (04749565)
- More for THE SENATE VISUAL EFFECTS LIMITED (04749565)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | AD01 | Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 | |
14 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 | |
29 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 May 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
19 Aug 2014 | CH03 | Secretary's details changed for Barrie James Hemsley on 19 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Barrie James Hemsley on 19 August 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Angus John Bickerton on 1 September 2011 |