- Company Overview for HOOLIGAN LEGACY FILM LIMITED (09616753)
- Filing history for HOOLIGAN LEGACY FILM LIMITED (09616753)
- People for HOOLIGAN LEGACY FILM LIMITED (09616753)
- More for HOOLIGAN LEGACY FILM LIMITED (09616753)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2018 | PSC04 | Change of details for Mr Jeet Mansukh Thakrar as a person with significant control on 22 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mrs Lucinda Rhodes Thakrar on 22 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Jeet Mansukh Thakrar on 22 March 2018 | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | PSC04 | Change of details for Mrs Lucinda Rhodes Thakrar as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Jeet Mansukh Thakrar as a person with significant control on 22 March 2017 | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Jeet Mansukh Thakrar as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Lucinda Rhodes Thakrar as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Feb 2017 | AA01 | Current accounting period shortened from 30 June 2016 to 31 July 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from C/O Lucinda Rhodes Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 4 August 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | CH01 | Director's details changed for Ms Lucinda Rhodes Flaherty on 1 June 2016 | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|