Advanced company searchLink opens in new window

MOVIE CLICKS LTD

Company number 07440881

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 99
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
20 Jun 2012 CH01 Director's details changed for Bijay Parkasu on 20 June 2012
08 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from Unit 2 Anglo African Industrial Park Union Road Oldbury West Midlands B69 3EX on 25 November 2011
10 Jan 2011 AP01 Appointment of Bijay Parkasu as a director
10 Jan 2011 AP01 Appointment of Richard Milner as a director
15 Dec 2010 AD01 Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom on 15 December 2010
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 99
16 Nov 2010 TM01 Termination of appointment of John Carter as a director
16 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)