FUTURE SCREEN VENTURES (27) LIMITED
Company number 07065109
- Company Overview for FUTURE SCREEN VENTURES (27) LIMITED (07065109)
- Filing history for FUTURE SCREEN VENTURES (27) LIMITED (07065109)
- People for FUTURE SCREEN VENTURES (27) LIMITED (07065109)
- Charges for FUTURE SCREEN VENTURES (27) LIMITED (07065109)
- More for FUTURE SCREEN VENTURES (27) LIMITED (07065109)
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) |
---|---|---|---|
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
10 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2014 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 10 July 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 19 November 2013 | |
19 Nov 2013 | CH03 | Secretary's details changed for Mrs Deborah Michele Lake on 19 November 2013 | |
22 Oct 2013 | MR01 | Registration of charge 070651090002 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
23 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
28 Jul 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from 76 Dean Street London W1D 3SQ England on 10 November 2010 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2009 | NEWINC |
Incorporation
|