- Company Overview for TECHNICOLOR LICENSING LIMITED (05109658)
- Filing history for TECHNICOLOR LICENSING LIMITED (05109658)
- People for TECHNICOLOR LICENSING LIMITED (05109658)
- More for TECHNICOLOR LICENSING LIMITED (05109658)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2014 | DS01 | Application to strike the company off the register | |
21 Jul 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
17 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Roy Charles Fossett on 1 February 2014 | |
12 Feb 2014 | CH03 | Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from Building 1, 3rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 30 January 2014 | |
02 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
08 May 2013 | AP03 | Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 4 April 2013 | |
08 May 2013 | TM02 | Termination of appointment of Philippe Andrau as a secretary on 4 April 2013 | |
30 May 2012 | TM01 | Termination of appointment of Robert Andrew Inglis Sweet as a director on 25 May 2012 | |
15 May 2012 | AA | Accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
21 Nov 2011 | AP03 | Appointment of Mr Philippe Andrau as a secretary on 18 November 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Aaron Wolfe Ross as a secretary on 18 November 2011 | |
03 Aug 2011 | AA | Accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
04 Feb 2011 | AP03 | Appointment of Mr Aaron Wolfe Ross as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Carole Jais as a secretary | |
23 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 22/04/09; full list of members |