- Company Overview for STREET CAT BOB FILM LIMITED (09423384)
- Filing history for STREET CAT BOB FILM LIMITED (09423384)
- People for STREET CAT BOB FILM LIMITED (09423384)
- Charges for STREET CAT BOB FILM LIMITED (09423384)
- More for STREET CAT BOB FILM LIMITED (09423384)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2018 | TM01 | Termination of appointment of Adam Timothy Thomas Rolston as a director on 6 July 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
23 Nov 2017 | RP05 | Registered office address changed to PO Box 4385, 09423384: Companies House Default Address, Cardiff, CF14 8LH on 23 November 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Peter Nichols as a director on 30 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Jan 2017 | AA | Full accounts made up to 12 September 2016 | |
24 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 12 September 2016 | |
12 Jan 2017 | ANNOTATION |
Rectified The CH01 was removed from the public register on 25/01/2018 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
|
|
16 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jun 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
22 Dec 2015 | MR01 | Registration of charge 094233840005, created on 10 December 2015 | |
15 Dec 2015 | MR05 | All of the property or undertaking has been released from charge 094233840003 | |
15 Dec 2015 | MR05 | All of the property or undertaking has been released from charge 094233840001 | |
15 Dec 2015 | MR01 | Registration of charge 094233840004, created on 10 December 2015 | |
11 Nov 2015 | AP01 | Appointment of Timothy John Dean Smith as a director on 10 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Peter Nichols as a director on 10 November 2015 | |
09 Nov 2015 | MR01 | Registration of charge 094233840003, created on 6 November 2015 | |
03 Nov 2015 | MR01 | Registration of charge 094233840002, created on 23 October 2015 | |
22 Sep 2015 | MR01 | Registration of charge 094233840001, created on 18 September 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|