- Company Overview for NAUGHTY STEP FILMS LIMITED (09366390)
- Filing history for NAUGHTY STEP FILMS LIMITED (09366390)
- People for NAUGHTY STEP FILMS LIMITED (09366390)
- Insolvency for NAUGHTY STEP FILMS LIMITED (09366390)
- More for NAUGHTY STEP FILMS LIMITED (09366390)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2021 | AD01 | Registered office address changed from J T Thomas & Co Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS Wales to Stamford House Northenden Road Sale Cheshire M33 2DH on 13 July 2021 | |
07 Jul 2021 | LIQ02 | Statement of affairs | |
07 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
16 Jan 2020 | TM01 | Termination of appointment of Michele Milburn as a director on 16 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from Natwest Chambers 62 Mostyn Street Llandudno Conwy LL30 2WY to J T Thomas & Co Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS on 20 July 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | CH01 | Director's details changed for Mr Richard Peppiatt on 19 January 2016 | |
17 May 2015 | AD01 | Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN United Kingdom to Natwest Chambers 62 Mostyn Street Llandudno Conwy LL30 2WY on 17 May 2015 | |
04 Mar 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
13 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
12 Feb 2015 | CH01 | Director's details changed for Mrs Michele Milburn-Smith on 1 January 2015 |