Advanced company searchLink opens in new window

DIFFRACTION FILMS LTD

Company number 11166801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
23 Mar 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 AP01 Notice of removal of a director
16 Feb 2021 ANNOTATION Rectified The form TM01 was removed from the public register on 14/07/2023 as it was forged
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 AP01 Appointment of Mr Ben Houlston as a director on 12 February 2021
12 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 87 Goodwin Cresent Swinton Mexborough S64 8QP on 12 February 2021
12 Feb 2021 TM01 Termination of appointment of Bryan Thornton as a director on 12 February 2021
12 Feb 2021 PSC01 Notification of Ben Houlston as a person with significant control on 12 February 2021
12 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021
12 Feb 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 AD01 Registered office address changed from , Gf2 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, England to 87 Goodwin Cresent Swinton Mexborough S64 8QP on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 February 2021
09 Feb 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 87 Goodwin Cresent Swinton Mexborough S64 8QP on 3 February 2021
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
24 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-24
  • GBP 1