- Company Overview for FILM CITY LONDON LIMITED (10791737)
- Filing history for FILM CITY LONDON LIMITED (10791737)
- People for FILM CITY LONDON LIMITED (10791737)
- More for FILM CITY LONDON LIMITED (10791737)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
25 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 30 Ashby Road Towcester NN12 6PG United Kingdom to 1 the Magpies Maulden Bedford MK45 2EG on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of John James Michael Fields as a director on 1 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
02 Jan 2018 | TM02 | Termination of appointment of Richard Horsley & Co Limited as a secretary on 2 January 2018 | |
08 Aug 2017 | AP01 | Appointment of Mr John James Michael Fields as a director on 26 July 2017 | |
08 Aug 2017 | AP04 | Appointment of Richard Horsley & Co Ltd as a secretary on 26 July 2017 | |
01 Aug 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|