Advanced company searchLink opens in new window

CUCHULAIN FILM PARTNERSHIP LIMITED

Company number 07722901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2025 LIQ01 Declaration of solvency
20 Jan 2025 600 Appointment of a voluntary liquidator
20 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-01-09
16 Dec 2024 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN England to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford GU1 3QT on 16 December 2024
16 Dec 2024 CH01 Director's details changed for Mr Charles Richard Veasy Collier on 16 December 2024
11 Dec 2024 CH01 Director's details changed for Mr Conor Anthony Mccaughan on 10 December 2024
22 Oct 2024 AA Micro company accounts made up to 31 January 2024
14 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
25 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 January 2023
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 July 2020
22 Oct 2020 AD01 Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL England to The White House 2 Meadrow Godalming Surrey GU7 3HN on 22 October 2020
05 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Sep 2017 AD01 Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL England to Blinkhorns 27 Mortimer Street London W1T 3BL on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from Tavistock Wood 45 Conduit Street London W1S 2YN England to Blinkhorns 27 Mortimer Street London W1T 3BL on 6 September 2017
30 Aug 2017 AD01 Registered office address changed from 8-9 Frith Street London W1D 3JB to Tavistock Wood 45 Conduit Street London W1S 2YN on 30 August 2017