- Company Overview for U WANT FILMS LIMITED (07578841)
- Filing history for U WANT FILMS LIMITED (07578841)
- People for U WANT FILMS LIMITED (07578841)
- Charges for U WANT FILMS LIMITED (07578841)
- More for U WANT FILMS LIMITED (07578841)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
21 Mar 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
21 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 10 in full | |
20 Feb 2018 | AD01 | Registered office address changed from Soni Silver 7-9 Ealing Road Wembley Middlesex HA0 4AA United Kingdom to C/O Soni Silver 7-9 Ealing Road Wembley Middlesex United Kingdom HA0 4AA on 20 February 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from C/O Ack Media Law Llp 37 Duke Street London W1U 1LN England to Soni Silver 7-9 Ealing Road Wembley Middlesex HA0 4AA on 31 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
21 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
21 Oct 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
19 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Aug 2016 | AD01 | Registered office address changed from C/O Simon Crocker Mount Pleasant Studios 51-53 Mount Pleasant London WC1X 0AE to C/O Ack Media Law Llp 37 Duke Street London W1U 1LN on 26 August 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Simon William Peter Crocker as a director on 1 June 2016 | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
19 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD01 | Registered office address changed from C/O Simon Crocker Mount Pleasant Studios 51-53 Mount Pleasant London WC1X 0AE United Kingdom on 9 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 9 May 2014 |