- Company Overview for UNITEDFILM LIMITED (08117037)
- Filing history for UNITEDFILM LIMITED (08117037)
- People for UNITEDFILM LIMITED (08117037)
- More for UNITEDFILM LIMITED (08117037)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | AP04 | Appointment of Prism Cosec Limited as a secretary on 1 January 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 1 January 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House 207 Brooklands Road St Georges Business Park Weybridge Surrey KT13 0TS on 28 November 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
16 Jul 2018 | PSC01 | Notification of Richard Mccallum as a person with significant control on 6 April 2016 | |
16 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 July 2018 | |
24 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
08 Jun 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|