- Company Overview for TRI-LENS PRODUCTIONS LIMITED (08433243)
- Filing history for TRI-LENS PRODUCTIONS LIMITED (08433243)
- People for TRI-LENS PRODUCTIONS LIMITED (08433243)
- More for TRI-LENS PRODUCTIONS LIMITED (08433243)
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
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
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
|
|
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
|
|
08 Apr 2014 | AP01 | Appointment of Mr Richard William Edwards-Earl as a director | |
07 Mar 2013 | NEWINC |
Incorporation
|