- Company Overview for OCHER VISUAL EFFECTS LIMITED (04831692)
- Filing history for OCHER VISUAL EFFECTS LIMITED (04831692)
- People for OCHER VISUAL EFFECTS LIMITED (04831692)
- More for OCHER VISUAL EFFECTS LIMITED (04831692)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Mar 2011 | MA | Memorandum and Articles of Association | |
07 Mar 2011 | CC04 | Statement of company's objects | |
02 Mar 2011 | CERTNM |
Company name changed hire 4 film LIMITED\certificate issued on 02/03/11
|
|
01 Mar 2011 | AD01 | Registered office address changed from 8th Floor Crown House North Circular Road London NW10 7PN United Kingdom on 1 March 2011 | |
29 Dec 2010 | AP01 | Appointment of Mrs Soundarya Rajinikanth Ashwin as a director | |
06 Aug 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Chetan Uttarkar Prabhakar on 1 June 2010 | |
17 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from suite 303, princess house eastcastle street london W1W 8EA | |
16 Jul 2009 | 288b | Appointment Terminated Secretary brian brake | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Jan 2009 | 288a | Director appointed mr chetan uttarkar prabhakar | |
19 Jan 2009 | 288b | Appointment Terminated Director brian brake | |
14 Jan 2009 | CERTNM | Company name changed breakthrough media productions LIMITED\certificate issued on 14/01/09 | |
09 Jan 2009 | 288b | Appointment Terminated Director firuzi khan | |
14 Jul 2008 | 363a | Return made up to 14/07/08; full list of members | |
19 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 Jul 2007 | 363a | Return made up to 14/07/07; full list of members | |
25 Jun 2007 | AA | Total exemption full accounts made up to 30 September 2006 |