Advanced company searchLink opens in new window

SLINGSHOT FILMS 2 LIMITED

Company number 06827004

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)
08 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 1 December 2014
27 May 2014 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014
16 Dec 2013 AD01 Registered office address changed from 1a Adpar Street 3Rd Floor London W2 1DE on 16 December 2013
11 Dec 2013 4.70 Declaration of solvency
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 TM01 Termination of appointment of David Wilson as a director
02 Sep 2013 TM01 Termination of appointment of John Brewster as a director
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 168,000
25 Mar 2013 CH01 Director's details changed for Mr Arvind Ethan David on 1 December 2012
19 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Apr 2011 AP03 Appointment of Cavan Ash as a secretary
12 Apr 2011 TM01 Termination of appointment of Cavan Ash as a director
12 Apr 2011 AP01 Appointment of David Gregg Wilson as a director
12 Apr 2011 AP01 Appointment of John Derek Brewster as a director
05 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
19 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr Cavan Ash on 22 February 2010
19 Mar 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary