- Company Overview for ARBOR FILMS LTD (06970882)
- Filing history for ARBOR FILMS LTD (06970882)
- People for ARBOR FILMS LTD (06970882)
- Charges for ARBOR FILMS LTD (06970882)
- More for ARBOR FILMS LTD (06970882)
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
|
|
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
|
|
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 |