- Company Overview for CINEMATIC FINANCE (EQUICAP) LIMITED (06832633)
- Filing history for CINEMATIC FINANCE (EQUICAP) LIMITED (06832633)
- People for CINEMATIC FINANCE (EQUICAP) LIMITED (06832633)
- More for CINEMATIC FINANCE (EQUICAP) LIMITED (06832633)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2013 | DS01 | Application to strike the company off the register | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Feb 2012 | AR01 |
Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
01 Jul 2011 | AA | Full accounts made up to 28 February 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
15 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
11 Dec 2009 | TM01 | Termination of appointment of Elaine New as a director | |
28 Oct 2009 | CH01 | Director's details changed for Elaine New on 14 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Katrin Marthe Hoffman on 14 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for John Michael Bottomley on 1 October 2009 | |
07 Jul 2009 | 288c | Director's Change of Particulars / elaine new / 22/06/2009 / HouseName/Number was: , now: flat 2; Street was: 45 taplow road, now: meryton house longbourn; Area was: taplow, now: ; Post Town was: maidenhead, now: windsor; Post Code was: SL6 0JN, now: SL4 3TW | |
27 Feb 2009 | NEWINC | Incorporation |