- Company Overview for AWAKEN (THE MOVIE) LIMITED (08447339)
- Filing history for AWAKEN (THE MOVIE) LIMITED (08447339)
- People for AWAKEN (THE MOVIE) LIMITED (08447339)
- More for AWAKEN (THE MOVIE) LIMITED (08447339)
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 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
05 Oct 2017 | AD01 | Registered office address changed from 30 Great Portland Street London W1W 8QU to Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP on 5 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Otto Marcus Brockway on 13 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Ludovic James Brockway on 13 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 12 October 2015 | |
20 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Charles Crowther as a director on 23 June 2014 | |
10 Apr 2015 | TM01 | Termination of appointment of Lisa Joanne Whelan as a director on 23 June 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 30 Great Portland Street London W1W 8QU on 20 January 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Apr 2013 | TM01 | Termination of appointment of Chloe Hodgkinson as a director | |
15 Mar 2013 | NEWINC | Incorporation |