- Company Overview for BARNSNAPE FILMS LIMITED (06532261)
- Filing history for BARNSNAPE FILMS LIMITED (06532261)
- People for BARNSNAPE FILMS LIMITED (06532261)
- More for BARNSNAPE FILMS LIMITED (06532261)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 May 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Jul 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
13 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
13 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Jul 2009 | 363a | Return made up to 12/03/09; full list of members | |
08 Apr 2009 | 288a | Secretary appointed veronica mary williams | |
08 Jul 2008 | 288b | Appointment terminated secretary sarah cruickshank | |
15 Apr 2008 | 88(2) | Ad 14/03/08\gbp si 1000@1=1000\gbp ic 1/1001\ | |
04 Apr 2008 | 288b | Appointment terminated director john leonard boyton | |
02 Apr 2008 | 288b | Appointment terminated director duncan murray reid | |
01 Apr 2008 | CERTNM | Company name changed gs newco 1 LIMITED\certificate issued on 07/04/08 | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from 15 golden square london W1F 9JG | |
29 Mar 2008 | 288a | Director appointed nigel grenville williams | |
12 Mar 2008 | NEWINC | Incorporation |