- Company Overview for AUTOBAHN FILMS LTD (07946875)
- Filing history for AUTOBAHN FILMS LTD (07946875)
- People for AUTOBAHN FILMS LTD (07946875)
- Charges for AUTOBAHN FILMS LTD (07946875)
- More for AUTOBAHN FILMS LTD (07946875)
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) |
---|---|---|---|
26 Jul 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 14 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
10 Mar 2015 | MR05 | Part of the property or undertaking has been released from charge 079468750002 | |
04 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
10 Jun 2014 | MR01 | Registration of charge 079468750003 | |
19 May 2014 | MR04 | Satisfaction of charge 079468750001 in full | |
16 May 2014 | MR01 | Registration of charge 079468750002 | |
01 May 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Mr Benjamin Rupert Pugh on 23 November 2012 | |
01 May 2014 | CH01 | Director's details changed for Mr Alexander Rory Aitken on 1 May 2014 | |
05 Dec 2013 | MR01 | Registration of charge 079468750001 | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from 8 Flitcroft Street London WC2H 8DL England on 4 June 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 8 Flitcroft Street London WC2H 8DL England on 24 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 20 Denmark Street London WC2H 8NA England on 24 April 2013 | |
13 Feb 2012 | NEWINC |
Incorporation
|