Advanced company searchLink opens in new window

THE FILM FORGE LIMITED

Company number 09291216

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-16
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 700