Advanced company searchLink opens in new window

SOFTLOCKER FILMS LIMITED

Company number 08094908

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
29 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
29 Jun 2017 PSC04 Change of details for Emma Hall as a person with significant control on 29 June 2017
29 Jun 2017 PSC01 Notification of Rupert Hall as a person with significant control on 7 June 2016
29 Jun 2017 PSC01 Notification of Emma Hall as a person with significant control on 7 June 2016
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
10 Jun 2015 CERTNM Company name changed middleton-hall media LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-25
10 Jun 2015 CONNOT Change of name notice
07 May 2015 AP01 Appointment of Emma Hall as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Lucy Middleton as a director on 7 May 2015
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Oct 2014 CERTNM Company name changed softlocker films LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
23 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 May 2014 AP01 Appointment of Lucy Middleton as a director
23 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100