Advanced company searchLink opens in new window

LIMBUS FILMS LTD

Company number 08482704

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
29 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to 111 New Union Street Union House 111 New Union Street Coventry CV1 2NT on 12 March 2020
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Nov 2017 AD01 Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 20 November 2017
23 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Sep 2016 AD01 Registered office address changed from 10 Duncrievie Road London SE13 6TE England to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 6 September 2016
06 Sep 2016 AD01 Registered office address changed from Flat 3, Karen House Burma Road London N16 9DX to 10 Duncrievie Road London SE13 6TE on 6 September 2016
01 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
13 Jan 2016 AA Micro company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
29 Dec 2014 AA Micro company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
07 May 2014 CH01 Director's details changed for Lalitha Rajan on 7 September 2013
07 Apr 2014 AD01 Registered office address changed from the Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 7 April 2014
25 Nov 2013 AD01 Registered office address changed from the Apex Sheriffs Orchard Coventry CV1 3PP England on 25 November 2013
19 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 19 September 2013
10 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted