- Company Overview for NEXT LEVEL FILMS LTD (07825839)
- Filing history for NEXT LEVEL FILMS LTD (07825839)
- People for NEXT LEVEL FILMS LTD (07825839)
- Insolvency for NEXT LEVEL FILMS LTD (07825839)
- More for NEXT LEVEL FILMS LTD (07825839)
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 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
02 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
15 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
06 Apr 2016 | AD01 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 April 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2016 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Frederick Victor Hutton-Mills on 1 October 2013 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 May 2013 | AP01 | Appointment of Frederick Victor Hutton-Mills as a director | |
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Bartolomeo Sebastian Ruspoli on 30 October 2012 | |
27 Oct 2011 | NEWINC | Incorporation |