Advanced company searchLink opens in new window

FILMS 4 U ONE LIMITED

Company number 08821792

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2022 DS01 Application to strike the company off the register
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 117.65
13 Oct 2016 SH02 Sub-division of shares on 24 August 2016
18 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
31 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
20 Oct 2014 TM01 Termination of appointment of Jeremy Richard Rothwell as a director on 13 March 2014
20 Oct 2014 AP01 Appointment of Josh Rothwell as a director on 13 March 2014
19 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-19
  • GBP 1