- Company Overview for CINEMATIC INVESTMENTS PLC (09122172)
- Filing history for CINEMATIC INVESTMENTS PLC (09122172)
- People for CINEMATIC INVESTMENTS PLC (09122172)
- More for CINEMATIC INVESTMENTS PLC (09122172)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | AP03 | Appointment of Miss Jessica Anne Frances Wright as a secretary on 4 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
23 Jun 2017 | AP01 | Appointment of Sophie Garraty as a director on 15 June 2017 | |
15 May 2017 | TM02 | Termination of appointment of Ian Philip as a secretary on 15 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Steven Edward Wright as a director on 11 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AD01 | Registered office address changed from , Project Kudos Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ to 43 Berkeley Square London W1J 5AP on 30 January 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
03 Sep 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|