Advanced company searchLink opens in new window

EQUICAP FILMCO TEN LIMITED

Company number 06825149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,300.02
10 Mar 2015 CH01 Director's details changed for Mr Keith Evans on 1 July 2014
25 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AD01 Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 30,300.02
08 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Aug 2012 TM01 Termination of appointment of Lucy Main as a director
14 Aug 2012 TM01 Termination of appointment of Timothy Buxton as a director
22 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
12 Aug 2011 AA Total exemption full accounts made up to 30 June 2011
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
09 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
23 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Feb 2010 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
18 Feb 2010 TM01 Termination of appointment of Michael Pritchett as a director
18 Feb 2010 TM02 Termination of appointment of Baker Street Media Management Ltd as a secretary
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 30,300.02