- Company Overview for GLORIA FILMS LTD. (07878229)
- Filing history for GLORIA FILMS LTD. (07878229)
- People for GLORIA FILMS LTD. (07878229)
- More for GLORIA FILMS LTD. (07878229)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2018 | PSC07 | Cessation of Sasha Petra Nixon as a person with significant control on 6 April 2016 | |
20 Sep 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CH01 | Director's details changed for Ms Jacqueline Edenbrow on 12 December 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-05-13
|
|
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-07
|
|
27 Mar 2015 | TM01 | Termination of appointment of Sasha Nixon as a director on 30 September 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | CERTNM |
Company name changed forever pictures LTD.\certificate issued on 23/08/13
|