FUTURE SCREEN VENTURES (23) LIMITED
Company number 06925832
- Company Overview for FUTURE SCREEN VENTURES (23) LIMITED (06925832)
- Filing history for FUTURE SCREEN VENTURES (23) LIMITED (06925832)
- People for FUTURE SCREEN VENTURES (23) LIMITED (06925832)
- Charges for FUTURE SCREEN VENTURES (23) LIMITED (06925832)
- More for FUTURE SCREEN VENTURES (23) LIMITED (06925832)
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) |
---|---|---|---|
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
06 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
10 Jul 2014 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 10 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
09 Jul 2013 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 1 February 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
12 Apr 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
07 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
24 Sep 2010 | CH03 | Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 September 2010 | |
01 Oct 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jun 2009 | NEWINC | Incorporation |