- Company Overview for FILMRAGE LIMITED (08015612)
- Filing history for FILMRAGE LIMITED (08015612)
- People for FILMRAGE LIMITED (08015612)
- More for FILMRAGE LIMITED (08015612)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 May 2017 | AD01 | Registered office address changed from 41 Provost Street Flat 64 London London N1 7NB to Flat 7 Dehavilland Studios 20 Theydon Road London E5 9NY on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Thomas Eikrem on 25 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 1 May 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
14 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Apr 2012 | NEWINC |
Incorporation
|