- Company Overview for WAZ FILM LIMITED (05686330)
- Filing history for WAZ FILM LIMITED (05686330)
- People for WAZ FILM LIMITED (05686330)
- Charges for WAZ FILM LIMITED (05686330)
- More for WAZ FILM LIMITED (05686330)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2012 | DS01 | Application to strike the company off the register | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
26 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mr James Richardson on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Allan Niblo on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Nicholas Love on 1 February 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Mr James Richardson on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Rupert Preston on 1 February 2010 | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
10 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
10 Feb 2009 | 288c | Director's Change of Particulars / nicholas love / 09/02/2009 / HouseName/Number was: , now: well house; Street was: flat 2, now: donnington; Area was: 29 oakley street, now: ; Post Town was: london, now: moreton-in-marsh; Region was: , now: gloucestershire; Post Code was: SW3 5NT, now: GL56 0XZ; Country was: , now: united kingdom | |
04 Feb 2009 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
27 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
25 Jul 2007 | AA | Full accounts made up to 31 March 2007 | |
16 Jul 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 |