- Company Overview for PENTAMETER FILMS LIMITED (07384746)
- Filing history for PENTAMETER FILMS LIMITED (07384746)
- People for PENTAMETER FILMS LIMITED (07384746)
- More for PENTAMETER FILMS LIMITED (07384746)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2012 | DS01 | Application to strike the company off the register | |
23 Nov 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-11-23
|
|
22 Nov 2012 | AD01 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL England on 22 November 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from Suite G7 25 Southampton Buildings Chancery Lane London WC2A 1AL on 14 October 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Mr Christopher John Hunt on 14 October 2011 | |
06 Dec 2010 | CERTNM |
Company name changed astragal LIMITED\certificate issued on 06/12/10
|
|
02 Dec 2010 | AP01 | Appointment of Mr Michael Gerard Henry as a director | |
01 Dec 2010 | CONNOT | Change of name notice | |
28 Oct 2010 | AD01 | Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 28 October 2010 | |
22 Sep 2010 | NEWINC | Incorporation |