- Company Overview for FIRST LAW FILMS LIMITED (08624213)
- Filing history for FIRST LAW FILMS LIMITED (08624213)
- People for FIRST LAW FILMS LIMITED (08624213)
- More for FIRST LAW FILMS LIMITED (08624213)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2016 | DS01 | Application to strike the company off the register | |
14 Oct 2015 | TM01 | Termination of appointment of Michael Lionello Cowan as a director on 14 October 2015 | |
08 Sep 2015 | AP01 | Appointment of Mrs Jane Mackie as a director on 8 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
22 Jul 2015 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to April Cottage School Road Nomansland Salisbury SP5 2BY on 22 July 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
08 Jan 2014 | AD01 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED England on 8 January 2014 | |
25 Jul 2013 | NEWINC |
Incorporation
|