- Company Overview for MARILOU FILM LIMITED (09442469)
- Filing history for MARILOU FILM LIMITED (09442469)
- People for MARILOU FILM LIMITED (09442469)
- More for MARILOU FILM LIMITED (09442469)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2018 | DS01 | Application to strike the company off the register | |
01 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
02 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Jonathan Mark Leonardo Courtney Jr on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 39 Lansdowne Way London SW8 2EB England to 20 Thorncliffe Road London SW2 4JQ on 4 September 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
20 Dec 2016 | AP01 | Appointment of Mr Jonathan Mark Leonardo Courtney Jr as a director on 20 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Junior Courtney as a director on 20 December 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 39 Lansdowne Way London SW8 2EB on 4 November 2016 | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD02 | Register inspection address has been changed to 671 Wandsworth Road London SW8 3JE | |
16 Mar 2016 | CH01 | Director's details changed for Mr Junior Courtney on 3 August 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Michael James Park as a director on 16 March 2016 | |
20 Mar 2015 | AP01 | Appointment of Mr Michael James Park as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Samuel John Ewen as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of George Alex Cowin as a director on 20 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Samuel John Ewen as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr George Alex Cowin as a director on 9 March 2015 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|