- Company Overview for THE FILM FORGE LIMITED (09291216)
- Filing history for THE FILM FORGE LIMITED (09291216)
- People for THE FILM FORGE LIMITED (09291216)
- Insolvency for THE FILM FORGE LIMITED (09291216)
- More for THE FILM FORGE LIMITED (09291216)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
11 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2019 | |
09 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 2 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co 52-54 Carter Lane London EC4V 5EF on 9 May 2018 | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2018 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 2 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 29 January 2018 | |
26 Jan 2018 | LIQ02 | Statement of affairs | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
23 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | TM01 | Termination of appointment of Daniel Shaun O'gorman as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Sarah Smith as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Daniel Shaun O'gorman as a director on 24 February 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Kevin John Bacon as a director on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Geoffrey Michael James Hudson-Searle as a director on 10 March 2016 | |
07 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AR01 | Annual return made up to 16 August 2015 with full list of shareholders | |
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 August 2015
|