- Company Overview for FILMNIGHT UK LIMITED (06856901)
- Filing history for FILMNIGHT UK LIMITED (06856901)
- People for FILMNIGHT UK LIMITED (06856901)
- Insolvency for FILMNIGHT UK LIMITED (06856901)
- More for FILMNIGHT UK LIMITED (06856901)
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) |
---|---|---|---|
27 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2013 | AD01 | Registered office address changed from 50 St. Marys Crescent London NW4 4LH United Kingdom on 24 July 2013 | |
23 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 4 August 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
27 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2010 | AD02 | Register inspection address has been changed | |
24 Mar 2009 | NEWINC | Incorporation |