- Company Overview for FULL CIRCLE FILMS - THE MORTICIAN LIMITED (06251672)
- Filing history for FULL CIRCLE FILMS - THE MORTICIAN LIMITED (06251672)
- People for FULL CIRCLE FILMS - THE MORTICIAN LIMITED (06251672)
- Charges for FULL CIRCLE FILMS - THE MORTICIAN LIMITED (06251672)
- More for FULL CIRCLE FILMS - THE MORTICIAN LIMITED (06251672)
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
|
|
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Mar 2011 | AA | Full accounts made up to 30 April 2010 |