- Company Overview for CODOC FILMS LIMITED (07569409)
- Filing history for CODOC FILMS LIMITED (07569409)
- People for CODOC FILMS LIMITED (07569409)
- More for CODOC FILMS LIMITED (07569409)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | TM01 | Termination of appointment of Heidi Maria Alexandra Lindvall as a director on 1 January 2015 | |
15 Apr 2016 | TM01 | Termination of appointment of Marasinghe Gayan Gunaratne as a director on 1 January 2015 | |
25 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 60 Amazon Apartments New River Avenue London N8 7QE on 2 June 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Miss Heidi Maria Alexandra Lindvall on 12 January 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Marasinghe Gayan Gunaratne on 12 January 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from 42 Oxgate Gardens London NW2 6EB England on 15 January 2013 | |
02 Dec 2012 | AD01 | Registered office address changed from 146 Tanfield Avenue Neasden London NW2 7RR England on 2 December 2012 | |
11 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
25 Mar 2011 | CH01 | Director's details changed for Miss Heidi Lindvall on 25 March 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Mr Gayan Gunaratne on 25 March 2011 | |
18 Mar 2011 | NEWINC |
Incorporation
|