- Company Overview for ORIENT FILMS LIMITED (07010528)
- Filing history for ORIENT FILMS LIMITED (07010528)
- People for ORIENT FILMS LIMITED (07010528)
- More for ORIENT FILMS LIMITED (07010528)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2013 | DS01 | Application to strike the company off the register | |
17 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
18 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Dec 2010 | TM01 | Termination of appointment of Sylvie Nunn as a director | |
09 Dec 2010 | AP01 | Appointment of Viscount David Henry George Lascelles as a director | |
09 Dec 2010 | AD01 | Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 9 December 2010 | |
24 Nov 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
07 Sep 2009 | NEWINC | Incorporation |