- Company Overview for KINO KLASSIKA FOUNDATION (08300488)
- Filing history for KINO KLASSIKA FOUNDATION (08300488)
- People for KINO KLASSIKA FOUNDATION (08300488)
- More for KINO KLASSIKA FOUNDATION (08300488)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 5 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London London EC2Y 5AU on 5 December 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from Rosebery House 4 Farm Street First Floor South London W1J 5rd England to New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ on 10 September 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
01 Dec 2017 | CH01 | Director's details changed for Mr Roger Llewellyn Munnings on 24 February 2014 | |
01 Dec 2017 | CH01 | Director's details changed for Miss Justine Waddell on 1 June 2015 | |
17 Jun 2017 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Rosebery House 4 Farm Street First Floor South London W1J 5rd on 17 June 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 | Annual return made up to 20 November 2015 no member list | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Dec 2015 | AP01 | Appointment of Professor Ian Leslie Christie as a director on 1 June 2013 |