- Company Overview for MOVIEFONICS LIMITED (05485412)
- Filing history for MOVIEFONICS LIMITED (05485412)
- People for MOVIEFONICS LIMITED (05485412)
- More for MOVIEFONICS LIMITED (05485412)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | PSC01 | Notification of Michael Csanyi-Wills as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Nunziatina Del Vecchio-Wills as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA to C/O C/O Emtacs 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 22 June 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Michael Csanyi-Wills on 19 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Mrs Nunziatina Del Vecchio-Wills as a director | |
21 Feb 2014 | AP01 | Appointment of Mrs Nunziatina Del Vecchio-Wills as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Nigel Clarke as a director | |
19 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |