Advanced company searchLink opens in new window

SLINGSHOT FILMS LIMITED

Company number 06087985

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)
26 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2011 AD01 Registered office address changed from 3rd Floor 1a Adpar Street London W2 1DE on 8 September 2011
05 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-17
25 Aug 2011 4.70 Declaration of solvency
25 Aug 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-17
25 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Jul 2011 TM01 Termination of appointment of David Wilson as a director
19 Jul 2011 TM01 Termination of appointment of Aud Cuniberti as a director
05 May 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 620,001
18 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for David Gregg Wilson on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Aud Jorunn Cuniberti on 1 October 2009
04 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
11 Feb 2009 363a Return made up to 07/02/09; full list of members
01 Aug 2008 AA Total exemption full accounts made up to 30 June 2007
23 Jul 2008 287 Registered office changed on 23/07/2008 from 3RD floor 1A adpar street london W2 1DE
11 Jul 2008 287 Registered office changed on 11/07/2008 from ealing studios ealing green london W5 5EP
09 Jul 2008 288b Appointment Terminated Secretary naomi sherry