Advanced company searchLink opens in new window

LA BOHEME FILM LIMITED

Company number 08891246

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
21 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
06 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 CH01 Director's details changed for Mrs Amy Henrietta Kate Ricker on 1 September 2014
17 Feb 2015 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 17 February 2015
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)