- Company Overview for LENNY THE MOVIE LIMITED (09951239)
- Filing history for LENNY THE MOVIE LIMITED (09951239)
- People for LENNY THE MOVIE LIMITED (09951239)
- Charges for LENNY THE MOVIE LIMITED (09951239)
- More for LENNY THE MOVIE LIMITED (09951239)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Paul Cameron Van Carter on 16 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Andrew Charles Taussig on 16 April 2018 | |
26 Apr 2018 | CH03 | Secretary's details changed for Mr Paul Van Carter on 16 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 26a North Street London SW4 0HB United Kingdom to Nyman Libson Paul 124 Finchley Rd London NW3 5JS on 26 April 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2016
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
18 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/01/2017 | |
10 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Aug 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 April 2017 | |
09 Feb 2017 | CS01 |
13/01/17 Statement of Capital gbp 127.00
|
|
15 Aug 2016 | MR01 | Registration of charge 099512390001, created on 4 August 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2016 | SH08 | Change of share class name or designation |