- Company Overview for STREET CINEMA LIMITED (05003697)
- Filing history for STREET CINEMA LIMITED (05003697)
- People for STREET CINEMA LIMITED (05003697)
- More for STREET CINEMA LIMITED (05003697)
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 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2012 | DS01 | Application to strike the company off the register | |
26 Jun 2012 | TM01 | Termination of appointment of Denise Adele Gillot as a director on 1 June 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Paul Richard Johnson as a director on 1 June 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 24 December 2011 with full list of shareholders
Statement of capital on 2012-02-06
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | AD01 | Registered office address changed from Second Floor, 27 High Street High Wycombe Buckinghamshire HP11 2AE on 6 September 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Denise Adele Gillot on 9 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Paul Richard Johnson on 9 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Gary Wilfred Gillot on 9 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 24/12/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Aug 2008 | 288b | Appointment Terminated Director ian armitage | |
28 Jan 2008 | 363a | Return made up to 24/12/07; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jan 2007 | 363a | Return made up to 24/12/06; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 Jan 2006 | 363a | Return made up to 24/12/05; full list of members | |
10 Jan 2006 | 288c | Director's particulars changed | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: 27 high street high wycombe buckinghamshire HP11 2AE |