Advanced company searchLink opens in new window

FULL CIRCLE FILMS - THE MORTICIAN LIMITED

Company number 06251672

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2014 TM02 Termination of appointment of Fm Secretaries Ltd as a secretary on 19 August 2014
12 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 TM01 Termination of appointment of Gareth Maxwell Roberts as a director on 20 September 2013
24 Sep 2013 TM01 Termination of appointment of Rhys Thomas as a director on 20 September 2013
20 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 AA01 Previous accounting period shortened from 29 April 2012 to 31 March 2012
14 Nov 2012 CH04 Secretary's details changed
13 Nov 2012 AD01 Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 13 November 2012
26 Jul 2012 AA Full accounts made up to 29 April 2011
19 Jul 2012 AR01 Annual return made up to 19 May 2011 with full list of shareholders
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2,798,000
30 Mar 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Mar 2012 MAR Re-registration of Memorandum and Articles
30 Mar 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Mar 2012 RR02 Re-registration from a public company to a private limited company
07 Mar 2012 AD01 Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,691,000
23 Mar 2011 AA Full accounts made up to 30 April 2010