Advanced company searchLink opens in new window

RAGNAROCK FILMS LIMITED

Company number 04876961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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