- Company Overview for THE TRUTH MOVIE LIMITED (05043238)
- Filing history for THE TRUTH MOVIE LIMITED (05043238)
- People for THE TRUTH MOVIE LIMITED (05043238)
- More for THE TRUTH MOVIE LIMITED (05043238)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
04 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
22 May 2020 | TM01 | Termination of appointment of Martino Sclavi as a director on 5 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr George Friedrich Lenz on 19 February 2018 | |
16 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Oliver George Milton on 18 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 57 Columbia Road London E2 7RG to 1 Lawley Street London E5 0RJ on 18 March 2016 | |
18 Mar 2016 | CH03 | Secretary's details changed for Oliver George Milton on 18 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|