- Company Overview for MANFRED FILM LIMITED (07106126)
- Filing history for MANFRED FILM LIMITED (07106126)
- People for MANFRED FILM LIMITED (07106126)
- More for MANFRED FILM LIMITED (07106126)
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
|
|
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
|
|
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
|
|
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
|
|
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
|