- Company Overview for RAGNAROCK FILMS LIMITED (04876961)
- Filing history for RAGNAROCK FILMS LIMITED (04876961)
- People for RAGNAROCK FILMS LIMITED (04876961)
- More for RAGNAROCK FILMS LIMITED (04876961)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Aug 2010 | AP01 | Appointment of Ms Clare Anne Gambold as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Christopher Gormlie as a director | |
16 Jan 2010 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
14 Oct 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from unit 2 20 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX | |
22 Dec 2008 | 363a | Return made up to 26/08/08; full list of members | |
22 Dec 2008 | 288c | Director's Change of Particulars / christopher gormlie / 01/06/2008 / HouseName/Number was: , now: 41; Street was: 16 carriden place, now: brueacre drive; Area was: bo'ness, now: wemyss bay; Post Town was: edinburgh, now: inverclyde; Post Code was: EH51 9EU, now: PA18 6HA; Country was: , now: scotland | |
30 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
29 Oct 2007 | 363s | Return made up to 26/08/07; full list of members | |
08 Mar 2007 | AA | Accounts made up to 31 December 2005 | |
14 Nov 2006 | 363s | Return made up to 26/08/06; full list of members | |
08 Aug 2006 | 363s | Return made up to 28/07/05; full list of members | |
28 Mar 2006 | CERTNM | Company name changed ragnarock films distribution lim ited\certificate issued on 28/03/06 | |
23 Sep 2005 | 363s | Return made up to 26/08/05; full list of members | |
20 Sep 2005 | 287 | Registered office changed on 20/09/05 from: walnut cottage 1 manor court wagstaffe close harbury leamington spa warwickshire CV33 9ND | |
13 Sep 2005 | 288b | Director resigned | |
13 Sep 2005 | 288a | New director appointed | |
05 Aug 2005 | AA | Accounts made up to 31 December 2004 | |
22 Apr 2005 | 287 | Registered office changed on 22/04/05 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY | |
21 Apr 2005 | CERTNM | Company name changed ragnarock films LIMITED\certificate issued on 21/04/05 | |
15 Feb 2005 | 288a | New director appointed |