- Company Overview for GOLAN FILMS (OCB) LIMITED (10325426)
- Filing history for GOLAN FILMS (OCB) LIMITED (10325426)
- People for GOLAN FILMS (OCB) LIMITED (10325426)
- Charges for GOLAN FILMS (OCB) LIMITED (10325426)
- More for GOLAN FILMS (OCB) LIMITED (10325426)
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 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2024 | DS01 | Application to strike the company off the register | |
31 Oct 2024 | TM01 | Termination of appointment of Caroline Levy as a director on 31 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr John Terence Robert Morgan as a director on 31 October 2024 | |
18 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 16 October 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 16 October 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 16 October 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 16 October 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 16 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 16 October 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
06 Mar 2018 | MR04 | Satisfaction of charge 103254260002 in full | |
11 Jan 2018 | AA | Total exemption full accounts made up to 16 October 2017 | |
11 Jan 2018 | AA01 | Previous accounting period shortened from 15 February 2018 to 16 October 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 8 - 9 Stephen Mews Stephen Mews London W1T 1AF on 23 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
22 Jun 2017 | TM01 | Termination of appointment of Charles Andrew Robin Richard Auty as a director on 22 June 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 15 February 2017 |