- Company Overview for RIELLA FILMS LIMITED (07836737)
- Filing history for RIELLA FILMS LIMITED (07836737)
- People for RIELLA FILMS LIMITED (07836737)
- More for RIELLA FILMS LIMITED (07836737)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | CH01 | Director's details changed for Mr Malcolm Andrew Crease on 31 July 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 1 February 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
05 Dec 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2017 | AA | Micro company accounts made up to 30 November 2015 | |
14 Nov 2017 | SH02 | Sub-division of shares on 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | CH01 | Director's details changed for Mr Malcolm Andrew Crease on 25 July 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 33 Chipstead Street London SW6 3SR to Lion House Red Lion Street London WC1R 4GB on 31 July 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
08 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
12 Jun 2013 | SH02 | Sub-division of shares on 1 May 2013 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders |