- Company Overview for FANATICAL ABOUT FILM PRODUCTIONS LIMITED (07560581)
- Filing history for FANATICAL ABOUT FILM PRODUCTIONS LIMITED (07560581)
- People for FANATICAL ABOUT FILM PRODUCTIONS LIMITED (07560581)
- More for FANATICAL ABOUT FILM PRODUCTIONS LIMITED (07560581)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2019 | DS01 | Application to strike the company off the register | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 11 March 2016 | |
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from 4Th Floor Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 1 April 2015 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr David Soames Wood on 17 September 2012 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | AP01 | Appointment of Mr David Soames Wood as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Mar 2011 | NEWINC |
Incorporation
|