- Company Overview for LEMAISE PICTURES LIMITED (10179783)
- Filing history for LEMAISE PICTURES LIMITED (10179783)
- People for LEMAISE PICTURES LIMITED (10179783)
- More for LEMAISE PICTURES LIMITED (10179783)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2024 | TM01 | Termination of appointment of James Edward Taylor Reeve as a director on 27 February 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2 April 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 27 March 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr James Edward Taylor Reeve as a director on 17 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Daniel Kenneth James Perkins as a director on 17 January 2024 | |
30 Jan 2024 | TM02 | Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Jan 2023 | AP01 | Appointment of Mr Daniel Kenneth James Perkins as a director on 20 January 2023 | |
31 Jan 2023 | AP03 | Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Laura Kathryn Macara as a director on 20 January 2023 | |
31 Jan 2023 | TM02 | Termination of appointment of Kok-Yee Jade Yau as a secretary on 20 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
25 Jan 2023 | SH19 |
Statement of capital on 25 January 2023
|
|
25 Jan 2023 | SH20 | Statement by Directors | |
25 Jan 2023 | CAP-SS | Solvency Statement dated 22/08/22 | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | PSC01 | Notification of James Stuart Scott as a person with significant control on 22 August 2022 | |
07 Sep 2022 | PSC07 | Cessation of Wcs Nominees as a person with significant control on 22 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|