- Company Overview for ROMEO AND JULIET FILMS LIMITED (07444416)
- Filing history for ROMEO AND JULIET FILMS LIMITED (07444416)
- People for ROMEO AND JULIET FILMS LIMITED (07444416)
- Charges for ROMEO AND JULIET FILMS LIMITED (07444416)
- More for ROMEO AND JULIET FILMS LIMITED (07444416)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
22 Sep 2017 | TM01 | Termination of appointment of Lawrence Stewart Elman as a director on 13 September 2017 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Ms Ileen Marla Maisel on 30 January 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH01 | Director's details changed for Ms Ileen Marla Maisel on 1 January 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from 21 Ganton Street 4Th Floor London W1F 9BN United Kingdom on 11 February 2014 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Lawrence Stewart Elman on 1 October 2013 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 | |
28 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 May 2012 | CH01 | Director's details changed for Mr Lawrence Stewart Elman on 28 February 2012 |