- Company Overview for KIVU FILMS LIMITED (05135341)
- Filing history for KIVU FILMS LIMITED (05135341)
- People for KIVU FILMS LIMITED (05135341)
- Charges for KIVU FILMS LIMITED (05135341)
- More for KIVU FILMS LIMITED (05135341)
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 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2011 | DS01 | Application to strike the company off the register | |
02 Mar 2011 | AD01 | Registered office address changed from 1st Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 | |
24 Sep 2010 | AA | Total exemption full accounts made up to 23 November 2009 | |
12 Aug 2010 | AR01 |
Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-08-12
|
|
12 Aug 2010 | CH01 | Director's details changed for Pippa Cross on 24 May 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Janette Graydon Saint John Davidson on 24 May 2010 | |
13 Sep 2009 | AA | Total exemption full accounts made up to 23 November 2008 | |
02 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
15 Oct 2008 | AA | Total exemption full accounts made up to 23 November 2007 | |
09 Jul 2008 | 363a | Return made up to 24/05/08; full list of members | |
23 Sep 2007 | AA | Total exemption full accounts made up to 23 November 2006 | |
12 Sep 2007 | 363a | Return made up to 24/05/07; full list of members | |
28 Jul 2006 | 363a | Return made up to 24/05/06; full list of members | |
28 Jul 2006 | AA | Total exemption full accounts made up to 23 November 2005 | |
06 Jun 2006 | 287 | Registered office changed on 06/06/06 from: 72 new cavendish street london W1G 8AU | |
27 Mar 2006 | 244 | Delivery ext'd 3 mth 23/11/05 | |
30 Jul 2005 | 395 | Particulars of mortgage/charge | |
29 Jul 2005 | 395 | Particulars of mortgage/charge | |
15 Jul 2005 | 288c | Director's particulars changed | |
21 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jun 2005 | 363a | Return made up to 24/05/05; full list of members | |
08 Apr 2005 | 395 | Particulars of mortgage/charge |