- Company Overview for GATECRASH FILM LIMITED (10078780)
- Filing history for GATECRASH FILM LIMITED (10078780)
- People for GATECRASH FILM LIMITED (10078780)
- Charges for GATECRASH FILM LIMITED (10078780)
- More for GATECRASH FILM LIMITED (10078780)
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 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2025 | DS01 | Application to strike the company off the register | |
14 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AD01 | Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 16 January 2023 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2022 | AD01 | Registered office address changed from Hexham Egton Terrace Birtley Chester Le Street DH3 1LX England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 12 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Kirsty Bell on 4 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 123 Regents Park Road London NW1 8BE England to Hexham Egton Terrace Birtley Chester Le Street DH3 1LX on 6 April 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
30 Oct 2018 | AD01 | Registered office address changed from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 30 October 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 |