Advanced company searchLink opens in new window

ARBOR FILMS LTD

Company number 06970882

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AD01 Registered office address changed from C/O Macintyre Hudson Llp New Bridge House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011
04 Oct 2011 AD01 Registered office address changed from Friendly House Gotham Erskine Llp 52-58 Tabernacle Street London EC2A 4NJ United Kingdom on 4 October 2011
19 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Ms Cressida Lucy Hubbard on 19 August 2011
14 Apr 2011 AAMD Amended accounts made up to 31 March 2010
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Cressida Lucy Hubbard on 23 July 2010
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Apr 2010 AA01 Previous accounting period shortened from 15 April 2010 to 31 March 2010
16 Apr 2010 AA01 Previous accounting period shortened from 31 July 2010 to 15 April 2010
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2009 288b Appointment terminated secretary jeco LIMITED
30 Jul 2009 287 Registered office changed on 30/07/2009 from 52-58 tabernacle street london EC2A 4NJ
30 Jul 2009 288a Director appointed michael jeremy morris
23 Jul 2009 NEWINC Incorporation