Advanced company searchLink opens in new window

KISSED FILMS LTD

Company number 08375151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
06 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 January 2016
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2016 AA Micro company accounts made up to 31 January 2015
28 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
28 Feb 2016 TM01 Termination of appointment of Mark Davis as a director on 16 September 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AD01 Registered office address changed from 8 Vine Street Brighton BN1 4AG England to Studio 28, New England House New England Street Brighton BN1 4GH on 30 October 2015
05 Mar 2015 AD01 Registered office address changed from Unit 2 29-42 Windsor Street Brighton BN1 1RJ to 8 Vine Street Brighton BN1 4AG on 5 March 2015
19 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
31 Jul 2014 AP01 Appointment of Mr Francesco Pezzino as a director on 31 July 2014
14 May 2014 TM02 Termination of appointment of Marcus Houtheusen as a secretary
20 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
14 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
25 Jan 2013 NEWINC Incorporation