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)
28 Nov 2012 AD01 Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN on 28 November 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Robert Kellner as a director
02 May 2012 TM01 Termination of appointment of Frank Becher as a director
29 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Mr Frank Becher on 1 March 2012
29 Mar 2012 TM01 Termination of appointment of Angela Poschet as a director
29 Mar 2012 TM01 Termination of appointment of Robert Kellner as a director
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Dec 2011 CH04 Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
01 Aug 2011 CH04 Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AD01 Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 25 January 2011
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010
20 Apr 2010 CH01 Director's details changed for Mr Robert Kellner on 1 February 2010
20 Apr 2010 CH01 Director's details changed for Mr Frank Becher on 1 February 2010
20 Apr 2010 CH01 Director's details changed for Mrs Angela Poschet on 1 February 2010
13 Mar 2009 NEWINC Incorporation