- Company Overview for TAKE STOCK FILMS LIMITED (08136143)
- Filing history for TAKE STOCK FILMS LIMITED (08136143)
- People for TAKE STOCK FILMS LIMITED (08136143)
- More for TAKE STOCK FILMS LIMITED (08136143)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Meave Colette Murphy as a person with significant control on 1 July 2017 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from C/O Maeve Murphy 108a Auckland Road London SE19 2BY to 19 Victory Road London SW19 1HW on 11 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | TM01 | Termination of appointment of a director | |
25 Jul 2014 | TM01 | Termination of appointment of Geoffrey Everard Austin as a director on 17 July 2014 | |
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AP01 | Appointment of Geoffrey Everard Austin as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Holly Wells as a director | |
10 Jul 2012 | NEWINC |
Incorporation
|