- Company Overview for BETE NOIR FILMS LTD (07586218)
- Filing history for BETE NOIR FILMS LTD (07586218)
- People for BETE NOIR FILMS LTD (07586218)
- Charges for BETE NOIR FILMS LTD (07586218)
- More for BETE NOIR FILMS LTD (07586218)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2016 | DS01 | Application to strike the company off the register | |
26 May 2016 | CH01 | Director's details changed for Mr Duncan Bower Napier-Bell on 1 April 2015 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AD01 | Registered office address changed from 43-44 Berners Street London W1T 3nd to C/O C/0 Alexander James Admirals Quarters Upper Deck Portsmouth Road Thames Ditton Surrey KT7 0XA on 16 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Bower Duncan Napier-Bell on 1 March 2016 | |
13 May 2016 | MR04 | Satisfaction of charge 1 in full | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2012 | CH01 | Director's details changed for Mr Bower Duncan Napier-Bell on 3 May 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Apr 2012 | AD01 | Registered office address changed from 179 Wardour Street Soho London W1F 8WY United Kingdom on 13 April 2012 | |
31 Mar 2011 | NEWINC |
Incorporation
|