- Company Overview for N4 FILMS LIMITED (08124356)
- Filing history for N4 FILMS LIMITED (08124356)
- People for N4 FILMS LIMITED (08124356)
- More for N4 FILMS LIMITED (08124356)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2022 | DS01 | Application to strike the company off the register | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | CH03 | Secretary's details changed for Mr Max Mcgill on 18 February 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
29 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 35 Ballards Lane London N3 1XW on 26 March 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | PSC01 | Notification of Maxwell Alexander Mcgill as a person with significant control on 29 June 2016 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 |