- Company Overview for AA UK PICTURES LIMITED (07475853)
- Filing history for AA UK PICTURES LIMITED (07475853)
- People for AA UK PICTURES LIMITED (07475853)
- More for AA UK PICTURES LIMITED (07475853)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2020 | CH01 | Director's details changed for Mr Michael John Slee on 10 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutua;L House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
09 Jul 2019 | AA01 | Current accounting period shortened from 30 April 2018 to 29 April 2018 | |
09 Jul 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 October 2019 | |
09 Apr 2019 | AA01 | Previous accounting period shortened from 10 July 2018 to 30 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 10 July 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
05 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Jan 2017 | AA | Total exemption full accounts made up to 10 July 2016 | |
02 Dec 2016 | AA01 | Previous accounting period shortened from 27 February 2017 to 10 July 2016 | |
18 Aug 2016 | AA | Total exemption full accounts made up to 27 February 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
18 Dec 2015 | AD01 | Registered office address changed from Clearwater House 4 to 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutua;L House 70 Conduit Street London W1S 2GF on 18 December 2015 | |
04 Dec 2015 | AA | Total exemption full accounts made up to 27 February 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
01 Dec 2014 | AA | Total exemption full accounts made up to 27 February 2014 | |
25 Jul 2014 | CERTNM |
Company name changed flight of the butterflies uk LIMITED\certificate issued on 25/07/14
|
|
28 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|