- Company Overview for ROUND PICTURE LIMITED (06944887)
- Filing history for ROUND PICTURE LIMITED (06944887)
- People for ROUND PICTURE LIMITED (06944887)
- More for ROUND PICTURE LIMITED (06944887)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2014 | DS01 | Application to strike the company off the register | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
27 Sep 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
27 Sep 2011 | TM01 | Termination of appointment of Graham Barr as a director | |
27 Sep 2011 | TM02 | Termination of appointment of Nicholas Redman as a secretary | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Graham Robert Barr on 25 June 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Howard Neil Davis on 25 June 2010 | |
25 Jun 2009 | NEWINC | Incorporation |