- Company Overview for FILM4U LIMITED (06533841)
- Filing history for FILM4U LIMITED (06533841)
- People for FILM4U LIMITED (06533841)
- More for FILM4U LIMITED (06533841)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2012 | DS01 | Application to strike the company off the register | |
21 Jun 2011 | AR01 |
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
09 Feb 2011 | AA | Total exemption full accounts made up to 28 May 2010 | |
29 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 28 May 2010 | |
05 Jul 2010 | TM01 | Termination of appointment of Stephen Parselle as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Richard Gamble as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Brian Clifford as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Sally Potter as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Justin Potter as a director | |
03 Jun 2010 | AD01 | Registered office address changed from 17 Lancaster Road Sarum Business Park Salisbury Wiltshire SP4 6FB on 3 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Adrian John Wright on 1 June 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Adrian John Wright on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mrs Sally Jane Potter on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Justin Paul Furniss Potter on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Reverend Stephen Paul Parselle on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Richard Elliott Gamble on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Brian David Clifford on 9 April 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Richard Elliott Gamble on 9 April 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mrs Sally Jane Potter on 13 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Adrian John Wright on 13 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Reverend Stephen Paul Parselle on 13 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Justin Paul Furniss Potter on 13 March 2010 |