- Company Overview for FLUTTER FILMS LIMITED (06572852)
- Filing history for FLUTTER FILMS LIMITED (06572852)
- People for FLUTTER FILMS LIMITED (06572852)
- Charges for FLUTTER FILMS LIMITED (06572852)
- More for FLUTTER FILMS LIMITED (06572852)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | AD01 | Registered office address changed from PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 23 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP England to PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 16 October 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Sarah Jennifer Boote as a director on 28 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Alan Richard Latham as a person with significant control on 6 April 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Green Screen Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP to Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP on 10 January 2017 | |
01 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
08 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from Laurel House Goose Track Lane Lilling York YO60 6RP United Kingdom on 30 October 2012 | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
08 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
30 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
23 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
22 May 2011 | TM02 | Termination of appointment of Alistair Ross as a secretary |