- Company Overview for FLAMING PIE FILMS LONDON LIMITED (07661375)
- Filing history for FLAMING PIE FILMS LONDON LIMITED (07661375)
- People for FLAMING PIE FILMS LONDON LIMITED (07661375)
- More for FLAMING PIE FILMS LONDON LIMITED (07661375)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
15 Apr 2015 | AD01 | Registered office address changed from C/O Katie Gabriel Strodes Corner Runnemede Road Egham Surrey TW20 9DQ England to C/O Hogbens Dunphy 104-108 Oxford Street First Floor London W1D 1LP on 15 April 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from C/O Gareth Wiley 86 Rosebank Holyport Road London SW6 6LJ to C/O Katie Gabriel Strodes Corner Runnemede Road Egham Surrey TW20 9DQ on 22 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Gareth David Bradshaw Wiley as a director on 21 October 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
07 Jun 2014 | AD01 | Registered office address changed from C/O Jules Baker-Smith 1 Woodlands Farm Cottages Church Road Cookham Dean Maidenhead Berkshire SL6 9PL England on 7 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AP01 | Appointment of Mr Gareth David Bradshaw Wiley as a director | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2012 | CH01 | Director's details changed for Mr Peter Richard Howitt on 6 June 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from C/O Jules Baker-Smith 1 Woodland Farm Cottages Church Road Cookham Maidenhead Berkshire SL6 9PL England on 4 April 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 204 Southlands Road Bromley BR2 9RD United Kingdom on 3 April 2012 | |
07 Jun 2011 | NEWINC |
Incorporation
|