- Company Overview for SMARTWORK FILMS LIMITED (11062513)
- Filing history for SMARTWORK FILMS LIMITED (11062513)
- People for SMARTWORK FILMS LIMITED (11062513)
- More for SMARTWORK FILMS LIMITED (11062513)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
05 Nov 2020 | CH01 | Director's details changed for Mr Anthony Ian Mckernan on 5 November 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr Anthony Ian Mckernan as a person with significant control on 5 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 32 Greenway Dagenham RM8 1UL on 27 October 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Apr 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|