- Company Overview for ASHLEE FILMS INC LTD (07270063)
- Filing history for ASHLEE FILMS INC LTD (07270063)
- People for ASHLEE FILMS INC LTD (07270063)
- More for ASHLEE FILMS INC LTD (07270063)
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
|
|
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
|
|
02 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
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
|