- Company Overview for PARIS DAKAR FILMS LIMITED (08647800)
- Filing history for PARIS DAKAR FILMS LIMITED (08647800)
- People for PARIS DAKAR FILMS LIMITED (08647800)
- More for PARIS DAKAR FILMS LIMITED (08647800)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | TM01 | Termination of appointment of Michael Lionello Cowan as a director on 13 December 2017 | |
29 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2017 | PSC02 | Notification of Palm Tree Delta Limited as a person with significant control on 15 January 2017 | |
27 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Mar 2016 | AD01 | Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW England to April Cottage School Road Nomansland Salisbury SP5 2BY on 9 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Jason Piette as a director on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Michael Lionello Cowan as a director on 1 March 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
07 Oct 2015 | AD01 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | TM01 | Termination of appointment of Steven Clifford Wilkinson as a director on 1 July 2015 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | TM01 | Termination of appointment of Michael Lionello Cowan as a director on 31 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Jason Piette as a director on 29 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Steven Clifford Wilkinson as a director on 11 August 2014 |