- Company Overview for CINESTAAN INTERNATIONAL LIMITED (10097371)
- Filing history for CINESTAAN INTERNATIONAL LIMITED (10097371)
- People for CINESTAAN INTERNATIONAL LIMITED (10097371)
- Charges for CINESTAAN INTERNATIONAL LIMITED (10097371)
- More for CINESTAAN INTERNATIONAL LIMITED (10097371)
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
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
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 |