- Company Overview for PRONE GUNMAN LIMITED (08395434)
- Filing history for PRONE GUNMAN LIMITED (08395434)
- People for PRONE GUNMAN LIMITED (08395434)
- More for PRONE GUNMAN LIMITED (08395434)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2018 | DS01 | Application to strike the company off the register | |
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 to 4 Pancras Square London N1C 4AG on 14 June 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
29 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
24 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
01 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
10 Sep 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 June 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
11 Feb 2013 | AP01 | Appointment of Sandrine Legrand as a director | |
08 Feb 2013 | NEWINC |
Incorporation
|