- Company Overview for UKRAINIAN ODYSSEY FILMS LTD (06468362)
- Filing history for UKRAINIAN ODYSSEY FILMS LTD (06468362)
- People for UKRAINIAN ODYSSEY FILMS LTD (06468362)
- More for UKRAINIAN ODYSSEY FILMS LTD (06468362)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | CH01 | Director's details changed for Miss Hilary Sian Powell on 25 December 2012 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Miss Hilary Sian Powell on 25 December 2012 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from Unit 7, Digbyland Studios, Digby Road London E9 6HX on 16 July 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
02 Nov 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
24 Feb 2011 | CH03 | Secretary's details changed for Daniel George Edelstyn on 30 November 2010 | |
24 Feb 2011 | CH01 | Director's details changed for Miss Hilary Sian Powell on 30 November 2010 | |
24 Feb 2011 | CH01 | Director's details changed for Mr Daniel George Edelstyn on 30 November 2010 | |
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2010 | SH02 | Sub-division of shares on 11 November 2010 | |
01 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 9 January 2010
|
|
01 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 9 January 2010
|
|
08 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders |