Advanced company searchLink opens in new window

ROOFTOP FILM CLUB LIMITED

Company number 07994311

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 May 2020 DISS40 Compulsory strike-off action has been discontinued
07 May 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2019 CS01 Confirmation statement made on 16 March 2019 with updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from Flat 16 68 George Downing Estate Cazenove Road London N16 6BW to 62B Culverley Road London SE6 2LA on 11 December 2015
04 Oct 2015 CH01 Director's details changed for Mr Gerry Cottle on 29 September 2015
24 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013