Advanced company searchLink opens in new window

STRAKER FILMS LIMITED

Company number 05302422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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