Advanced company searchLink opens in new window

AA UK PICTURES LIMITED

Company number 07475853

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
28 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100