- Company Overview for METROPOLIS FILMS LIMITED (07936804)
- Filing history for METROPOLIS FILMS LIMITED (07936804)
- People for METROPOLIS FILMS LIMITED (07936804)
- More for METROPOLIS FILMS LIMITED (07936804)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2016 | DS01 | Application to strike the company off the register | |
24 May 2016 | TM01 | Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 24 May 2016 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Malcolm Graeme Charles Gaskin on 1 November 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
27 Oct 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Andrew Paul Bell as a director on 14 July 2014 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
02 Nov 2013 | CH01 | Director's details changed for Mr Andrew Paul Bell on 10 February 2013 | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
27 Aug 2013 | AA01 | Previous accounting period shortened from 5 February 2013 to 31 January 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Aug 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 5 February 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
20 Sep 2012 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 | |
20 Sep 2012 | AD01 | Registered office address changed from 6 Seahaven 70 Banks Road Sandbanks Poole Dorset BH13 7QF England on 20 September 2012 | |
20 Sep 2012 | TM02 | Termination of appointment of Jerram Shurville as a secretary | |
01 Mar 2012 | AP01 | Appointment of Mr Malcolm Graeme Charles Gaskin as a director | |
06 Feb 2012 | NEWINC |
Incorporation
|