Advanced company searchLink opens in new window

CINEMANIAX LIMITED

Company number 06846916

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • EUR 1,200
08 Feb 2016 TM02 Termination of appointment of Primary Secretary Services Ltd. as a secretary on 1 February 2016
08 Feb 2016 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016
08 Feb 2016 AD01 Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 8 February 2016
04 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • EUR 1,200
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • EUR 1,200
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
06 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
20 Dec 2012 CH04 Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012
20 Dec 2012 CH04 Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012
05 Dec 2012 AD01 Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 5 December 2012
30 Nov 2012 AD01 Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012