- Company Overview for THE COTTON FILM COMPANY LIMITED (07545234)
- Filing history for THE COTTON FILM COMPANY LIMITED (07545234)
- People for THE COTTON FILM COMPANY LIMITED (07545234)
- More for THE COTTON FILM COMPANY LIMITED (07545234)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
09 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | AD01 | Registered office address changed from Room 62, Somerset House South Wing Strand London WC2R 1LA to Somerset House Room S12 West Wing Strand London WC2R 1LA on 8 March 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|
|
15 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
04 Feb 2013 | SH02 | Sub-division of shares on 9 January 2013 | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AD01 | Registered office address changed from 25 Frith Street London W1D 5LB England on 6 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
06 Dec 2012 | RT01 | Administrative restoration application | |
09 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AP01 | Appointment of Mr Christopher Clarke Hird as a director | |
28 Feb 2011 | NEWINC | Incorporation |