- Company Overview for DARE FILMS LTD (05534824)
- Filing history for DARE FILMS LTD (05534824)
- People for DARE FILMS LTD (05534824)
- More for DARE FILMS LTD (05534824)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Donal Macintyre on 30 June 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AD01 | Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH England to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 9 January 2015 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
24 May 2013 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 24 May 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Donal Macintyre on 12 August 2010 | |
17 Nov 2010 | CH04 | Secretary's details changed for Ksl Company Secretary Limited on 12 August 2010 |