Advanced company searchLink opens in new window

TRI-LENS PRODUCTIONS LIMITED

Company number 08433243

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1
05 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 5Th Floor 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Peter Richard Stephen Earl as a director on 19 August 2014
08 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 AP01 Appointment of Mr Richard William Edwards-Earl as a director
07 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted