- Company Overview for LIMBUS FILMS LTD (08482704)
- Filing history for LIMBUS FILMS LTD (08482704)
- People for LIMBUS FILMS LTD (08482704)
- More for LIMBUS FILMS LTD (08482704)
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
|
|
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
|
|
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
|
|
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
|