Advanced company searchLink opens in new window

CINESTAAN INTERNATIONAL LIMITED

Company number 10097371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2023 DS01 Application to strike the company off the register
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
28 Apr 2022 PSC01 Notification of Anand Mahindra as a person with significant control on 18 August 2021
28 Apr 2022 PSC07 Cessation of Cinestaan Film Company Private Limited as a person with significant control on 18 August 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
23 Jul 2020 TM01 Termination of appointment of Deborah Trafford Sathe as a director on 9 April 2020
02 Mar 2020 AP01 Appointment of Mr Alok Verma as a director on 27 February 2020
17 Dec 2019 CS01 Confirmation statement made on 21 October 2019 with updates
17 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 1,095,000
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 600,000
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 1
17 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017