Advanced company searchLink opens in new window

FIGARO FILMS LIMITED

Company number 05822315

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Jan 2017 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Apartment 7 Piano Factory 36-38 Peckham Road London SE5 8GB on 27 January 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 19 May 2015
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 CH01 Director's details changed for Andrew Webb on 14 February 2015
05 Jun 2015 CH03 Secretary's details changed for Ms Cordelia Violet Mary Turner on 14 February 2015
05 Jun 2015 CH01 Director's details changed for Ms Cordelia Violet Mary Turner on 14 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 19 May 2014
Statement of capital on 2014-06-03
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders