- Company Overview for ONE SCREENING LIMITED (05890676)
- Filing history for ONE SCREENING LIMITED (05890676)
- People for ONE SCREENING LIMITED (05890676)
- Charges for ONE SCREENING LIMITED (05890676)
- More for ONE SCREENING LIMITED (05890676)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | TM01 | Termination of appointment of Ian James Gilmour as a director on 1 May 2013 | |
09 May 2013 | AP01 | Appointment of Mr Jonathan Antonio Commisso as a director on 1 May 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Ian James Gilmour on 29 January 2013 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Aug 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
15 Feb 2012 | CH01 | Director's details changed for Mr Ian James Gilmour on 15 February 2012 | |
23 Nov 2011 | AD01 | Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 23 November 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
02 Sep 2011 | TM02 | Termination of appointment of Michael Cohen as a secretary | |
11 Aug 2011 | TM02 | Termination of appointment of Michael Cohen as a secretary | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | CC04 | Statement of company's objects | |
02 Dec 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Ian James Gilmour on 1 January 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
24 Sep 2008 | 363a | Return made up to 28/07/08; full list of members | |
24 Sep 2008 | 353 | Location of register of members | |
12 Sep 2008 | 288b | Appointment Terminated Director neil woods | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from east wing goffs oak house goffs lane goffs oak herts EN7 5BW uk |