- Company Overview for FUTURE SCREEN VENTURES 11 LIMITED (05883910)
- Filing history for FUTURE SCREEN VENTURES 11 LIMITED (05883910)
- People for FUTURE SCREEN VENTURES 11 LIMITED (05883910)
- Charges for FUTURE SCREEN VENTURES 11 LIMITED (05883910)
- More for FUTURE SCREEN VENTURES 11 LIMITED (05883910)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2018 | DS01 | Application to strike the company off the register | |
07 Aug 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
02 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 16 February 2017 | |
26 Jul 2016 | AP04 | Appointment of Cargil Management Services Limited as a secretary on 10 June 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
06 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
11 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
07 May 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
18 Jul 2014 | CH03 | Secretary's details changed for Heidi Elliss on 3 July 2014 | |
18 Jul 2014 | CH03 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Heidi Elliss on 25 September 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
10 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 |