Advanced company searchLink opens in new window

ASHLEE FILMS INC LTD

Company number 07270063

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)
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 AD01 Registered office address changed from 151 Copse Hill London SW20 0SU to Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT on 27 November 2015
24 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
02 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
25 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Nov 2013 AP01 Appointment of Mrs Leena Yadav as a director
19 Nov 2013 TM01 Termination of appointment of Hanan Kattan as a director
19 Nov 2013 TM02 Termination of appointment of Hanan Kattan as a secretary
25 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Ashim Prakash Bajaj on 12 October 2011
18 Oct 2011 CH01 Director's details changed for Ms Hanan Kattan on 12 October 2011
18 Oct 2011 CH03 Secretary's details changed for Hanan Kattan on 12 October 2011
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 AD01 Registered office address changed from 77 Cheyne Court London SW3 5TT England on 21 April 2011
01 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted