- Company Overview for SLINGSHOT FILMS 2 LIMITED (06827004)
- Filing history for SLINGSHOT FILMS 2 LIMITED (06827004)
- People for SLINGSHOT FILMS 2 LIMITED (06827004)
- Insolvency for SLINGSHOT FILMS 2 LIMITED (06827004)
- More for SLINGSHOT FILMS 2 LIMITED (06827004)
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
|
|
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
|
|
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 |