Advanced company searchLink opens in new window

ORIENT FILMS LIMITED

Company number 07010528

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)
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
  • GBP 1
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