- Company Overview for OUR KIND OF TRAITOR LIMITED (08182650)
- Filing history for OUR KIND OF TRAITOR LIMITED (08182650)
- People for OUR KIND OF TRAITOR LIMITED (08182650)
- Charges for OUR KIND OF TRAITOR LIMITED (08182650)
- More for OUR KIND OF TRAITOR LIMITED (08182650)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2018 | DS01 | Application to strike the company off the register | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | PSC05 | Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 50 Marshall Street London W1F 9BQ England to 4 Pancras Square London N1C 4AG on 14 June 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
21 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Rebecca Leigh as a director on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Gail Egan as a director on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Simon Anthony Vivian Cornwell as a director on 22 September 2016 | |
22 Sep 2016 | TM02 | Termination of appointment of Rebecca Leigh as a secretary on 22 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 9 Greek Street London W1D 4DQ to 50 Marshall Street London W1F 9BQ on 22 September 2016 | |
05 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Sep 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
02 Sep 2015 | AD01 | Registered office address changed from 73 Wells Street London W1T 3QG to 9 Greek Street London W1D 4DQ on 2 September 2015 | |
12 May 2015 | AA | Full accounts made up to 5 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 May 2014 | AP01 | Appointment of Sandrine Florence Legrand as a director | |
02 May 2014 | MR01 | Registration of charge 081826500002 | |
29 Apr 2014 | MR01 | Registration of charge 081826500001 | |
03 Dec 2013 | AD01 | Registered office address changed from 9 Greek Street London W1D 4DQ England on 3 December 2013 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 |