- Company Overview for SLINGSHOT FILMS LIMITED (06087985)
- Filing history for SLINGSHOT FILMS LIMITED (06087985)
- People for SLINGSHOT FILMS LIMITED (06087985)
- Insolvency for SLINGSHOT FILMS LIMITED (06087985)
- More for SLINGSHOT FILMS LIMITED (06087985)
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
|
|
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
|
|
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
|
|
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 |