- Company Overview for PRETTY BOY THE GOVERNOR FILM LIMITED (10255306)
- Filing history for PRETTY BOY THE GOVERNOR FILM LIMITED (10255306)
- People for PRETTY BOY THE GOVERNOR FILM LIMITED (10255306)
- More for PRETTY BOY THE GOVERNOR FILM LIMITED (10255306)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jan 2020 | PSC01 | Notification of Mark Anthony Harris as a person with significant control on 28 June 2016 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Mar 2019 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 1 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 20 Bunhill Row London EC1Y 8UE on 4 March 2019 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
22 Feb 2017 | AP04 | Appointment of Auria @ Wimpole Street Ltd as a secretary on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Mark Anthony Harris on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE United Kingdom to 9 Wimpole Street London Greater London W1G 9SR on 22 February 2017 | |
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|