Advanced company searchLink opens in new window

NOTLEY ABBEY MOVIE LIMITED

Company number 08058056

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 TM01 Termination of appointment of Scott Holmes as a director on 1 February 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from 210a Linen Hall 162-168 Regent Street London W1B 5TB to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 5 November 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
22 Oct 2013 CERTNM Company name changed larry and viv the film LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
28 Mar 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
26 Oct 2012 AD01 Registered office address changed from Suite 247 Linen Hall 162-168 Regent Street London W1B 5TB England on 26 October 2012
04 May 2012 NEWINC Incorporation