- Company Overview for FUTURE SCREEN VENTURES 15 LIMITED (05884189)
- Filing history for FUTURE SCREEN VENTURES 15 LIMITED (05884189)
- People for FUTURE SCREEN VENTURES 15 LIMITED (05884189)
- More for FUTURE SCREEN VENTURES 15 LIMITED (05884189)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | CH03 | Secretary's details changed for Heidi Elliss on 13 January 2012 | |
17 Jan 2012 | CH03 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2011 | DS01 | Application to strike the company off the register | |
28 Jul 2011 | AR01 |
Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
12 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
12 Nov 2010 | AP03 | Appointment of Heidi Elliss as a secretary | |
12 Nov 2010 | AP03 | Appointment of Shilpa Vivek Parihar as a secretary | |
11 Nov 2010 | TM02 | Termination of appointment of Natalie Dusey as a secretary | |
20 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
28 May 2010 | CH03 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 | |
28 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 | |
15 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
14 Sep 2009 | 288c | Secretary's Change of Particulars / natallie dusey / 21/08/2008 / Nationality was: ghanaian, now: british; HouseName/Number was: , now: flat 2,; Street was: flat 3, now: 10A hornsey lane; Area was: 15 northwood road, now: ; Post Town was: higate village, now: london; Region was: london, now: ; Post Code was: N6 5TL, now: N6 5LZ; Country was: , now: | |
03 Sep 2009 | 288c | Director's Change of Particulars / timothy levy / 15/04/2009 / HouseName/Number was: 41, now: the ferry house; Street was: onslow square, now: riverside; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SW7 3LR, now: TW1 3DN | |
18 May 2009 | AA | Accounts made up to 31 July 2008 | |
07 Oct 2008 | 363a | Return made up to 24/07/08; full list of members | |
14 Aug 2008 | 288a | Secretary appointed natalie alberta dusey | |
13 Aug 2008 | 288b | Appointment Terminated Secretary timothy levy | |
13 Aug 2008 | 288b | Appointment Terminated Director stephen margolis | |
23 Oct 2007 | AA | Accounts made up to 31 July 2007 | |
31 Aug 2007 | 363a | Return made up to 24/07/07; full list of members | |
24 Jul 2006 | NEWINC | Incorporation |