Advanced company searchLink opens in new window

PREMIERE 3D BOLLYWOOD LTD

Company number 07988670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Steven Michael Rogers as a director on 16 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Steven Michael Rogers on 21 March 2016
21 Mar 2016 CH01 Director's details changed for Mr John Downton Croft on 21 March 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 89
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 89
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 89
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 46
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 46
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 25
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 25
23 Jan 2013 SH02 Sub-division of shares on 21 January 2013
23 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2012 AP04 Appointment of J S & Co Llp as a secretary