- Company Overview for STRAKER FILMS LIMITED (05302422)
- Filing history for STRAKER FILMS LIMITED (05302422)
- People for STRAKER FILMS LIMITED (05302422)
- More for STRAKER FILMS LIMITED (05302422)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
05 Apr 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Apr 2016 | TM01 | Termination of appointment of Nicola Jane Straker as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Nicholas John Straker as a director on 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Nicola Jane Straker as a secretary on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr David James Galan as a director on 31 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 341 Garratt Lane Wandsworth London SW18 4DX to 13th Floor Portland House Victoria London SW1E 5BH on 5 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH01 | Director's details changed for Nicholas John Straker on 1 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Nicola Jane Straker on 1 December 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 341 Garratt Lane Wandsworth London SW18 4DX on 17 September 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders |