- Company Overview for DIFFRACTION FILMS LTD (11166801)
- Filing history for DIFFRACTION FILMS LTD (11166801)
- People for DIFFRACTION FILMS LTD (11166801)
- More for DIFFRACTION FILMS LTD (11166801)
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
|