- Company Overview for BLACK FLAG FILM LIMITED (09070981)
- Filing history for BLACK FLAG FILM LIMITED (09070981)
- People for BLACK FLAG FILM LIMITED (09070981)
- Charges for BLACK FLAG FILM LIMITED (09070981)
- More for BLACK FLAG FILM LIMITED (09070981)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
21 Jan 2020 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | PSC01 | Notification of Philip George Evans as a person with significant control on 6 April 2016 | |
28 Feb 2019 | PSC01 | Notification of Stephen Richard Parker as a person with significant control on 6 April 2016 | |
28 Feb 2019 | PSC01 | Notification of Andrew Simon Emery as a person with significant control on 6 April 2016 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 090709810002 | |
13 Aug 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 090709810003 | |
10 Aug 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 090709810005 | |
10 Aug 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 090709810004 | |
10 Aug 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 090709810006 | |
10 Aug 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 090709810001 | |
26 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | CH01 | Director's details changed for Mr Andrew Simon Emery on 1 January 2017 | |
28 Mar 2018 | PSC07 | Cessation of Philip George Evans as a person with significant control on 1 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from C/O C/O Phil Evans, Side Uk Ltd Great Titchfiled House 1st Floor 14-18 Great Titchfield Street London W1W 8BD to C/O Phil Evans 8 Northumberland Avenue London E12 5HF on 3 January 2018 | |
20 Jul 2017 | PSC01 | Notification of Philip George Evans as a person with significant control on 4 June 2016 | |
02 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|