Advanced company searchLink opens in new window

MANFRED FILM LIMITED

Company number 07106126

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
29 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Sep 2013 TM01 Termination of appointment of Brian Freeston as a director
09 Sep 2013 AD01 Registered office address changed from Little Tilling Ockley Road Ewhurst Cranleigh Surrey GU6 7QF United Kingdom on 9 September 2013
21 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Brian Freeston on 20 December 2012
20 Dec 2012 AD01 Registered office address changed from Flat 5, Winscombe Hall 19 Disraeli Road Ealing London W5 5HS England on 20 December 2012
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 TM02 Termination of appointment of Joanna Nicholson as a secretary
10 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Brian Freeston as a director
16 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted